| Vicars and Curates of St Peter’s | |
| 1622 | William Jones |
| 1671 | John Watkins s/o Aaron Watkins of Llanellen |
| 1698 | Thomas Lewis s/o John Lewise of L Pertholoey d 1738 |
| Ralph Neville | |
| 1738 onwards non-resident rectors | |
| 1742 | Eli Williams |
| 1745 | Hopton William Webb |
| 1765 | Joshua Davies |
| 1768 | Hanbury Davies |
| 1772 | David Davies buried – father of curate |
| son of official of Hanbury Ironworks Pontypool | |
| favorable to building of Capel Ed | |
| 1820 | Rev Joshua Davies died aged 81 |
| 1803 | John Probert |
| 1806 | Griffith Jones |
| 1812 | Capel Whitmore Blashfield |
| living Monk Street Abergavenny 1835 Pigots | |
| 1823 | Evan Jenkins |
| 1829 | Thomas Griffiths |
| 1834 | John Evans vicar of Crickhowell |
| 1837 | Jacob Hughes |
| 1840 | William Evans – vicar of Usk |
| 1841 | Thomas Evans (2 brothers William & John above mentioned) |
| 1842 | Thomas Evans |
| 1888 | John Lewis Clougher |
Bastardy Bond list, parishes of Caerleon, Christchurch and Newport 1845-59
| Name of mother applying | Date of petty sessions | Result of the application | Name of the putative father | Jurisdiction | Date | |
| Allen | Susan | 1852 | 1/- weekly + costs | Thomas Harrhy | Christchurch | 11th Sept |
| Ashton | Elizabeth | 1856 | case dismissed | Thomas Daniel | Newport | 7th June |
| Baker-Powlesland | Jane | 1858 | ord to pay 2/6 weekly | Thomas Surman | Caerleon | 16th Feb |
| Bemish | Elizabeth | 1857 | case dismissed | Jonathan Leonard | Newport | 7th May |
| Bevan | Caroline | 1852 | 2/- weekly + costs | Phillip Williams | Newport | 20th May |
| Bowen | Miriam | 1848 | 2/- weekly + 10/- for the midwife | David Lewis | Newport | 18th Nov |
| Bristow | Esther | 1856 | claim settled | Abraham Henry James | Newport | 18th Sept |
| Britton | Elizabeth | 1853 | case dismissed | Henry Andrews | Newport | 16th Apr |
| Burgess | Jane | 1848 | claim settled | Noah Bowen | Newport | 6th March |
| Carey | Mary | 1856 | case dismissed | Thomas Hodges | Newport | 19th July |
| Casey | Mary | 1854 | 1/6 weekly + costs | Joseph Watson | Newport | 15th Apr |
| Charles | Rachel | 1857 | 2/- weekly + costs | Abel Harvey | Newport | 13th June |
| Charles | Rachel | 1859 | case dismissed | David Morgan | Newport | 5th Nov |
| Chinn | Elizabeth | 1849 | 1/6 weekly + costs | Henry Tregaskns | Newport | 13th Sept |
| Chivers | Ann | 1849 | 1/6 weekly + costs | William Jones | Newport | 15th Sept |
| Chivers | Ann | 1855 | 1/6 weekly + 10/- for the midwife | Thomas James | Newport | 22nd Sept |
| Clancey | Ellen | 1848 | 2/- weekly + 10/- for the midwife | William Crook | Newport | 22nd July |
| Cock | Jane | 1859 | case settled | Joseph Blackburn | Newport | 21st Jan |
| Collins | Honor | 1855 | ord to pay 1/3 weekly | Edward Williams | Caerleon | 20th Nov |
| Collins | Susanna | 1855 | 2/6 weekly + costs | John Tilley | Newport | 30th July |
| Collins | Ann | 1856 | neither party appeared | David Edmunds | Newport | 31st May |
| Cooper | Elisa | 1849 | ord to apy 1/6 weekly | Thomas Mitchell | Caerleon | 13th Nov |
| Cooper | Eliza | 1854 | 2/- weekly + costs | William owell | Newport | 13th July |
| Davies | Elizabeth | 1847 | 2/- weekly + 10/- midwife | John Stewart | Christchurch | |
| Davies | Margaret | 1851 | 1/6 weekly + costs | William Williams | Christchurch | |
| Davies | Susan | 1848 | 1/6 weekly + costs | John Davies | Newport | 16th Dec |
| Davies | Margaret | 1853 | 1/6 weekly + costs | Evan Evans | Newport | 26th Nov |
| Davies | Ann | 1855 | 2/- weekly + costs | William Rosser | Newport | 3rd Mar |
| Davies | Esther | 1849 | 2/- weekly + costs | James Evans | Newport | 15th Mar |
| Davies | Harriett | 1859 | 2/- weekly + costs | Mesach Davies | Newport | 15th Oct |
| Doughty | Jane | 1849 | 2/- weekly + costs | William Beach | Newport | 16th July |
| Doughty | Jane | 1852 | 2/- weekly + costs | Richard Smith | Newport | 13th May |
| Driscoll | Ann | 1848 | 2/- weekly + 10/- for the midwife | William Edwards | Newport | 26th Aug |
| Ede | Mary Ann | 1856 | 2/6 weekly + costs | Moses Watkins | Newport | 21st Apr |
| Edmunds | Sarah | 1854 | 2/- weekly + costs | William Jones | Newport | 17th July |
| Edwards | Mary | 1854 | 2/6 weekly + costs | Evan Francis | Newport | 6th May |
| Edwards | Sarah | 1855 | 2/6 weekly + costs | Thomas Morgan | Newport | 26th Nov |
| Edwards | Mary | 1859 | 2/- weekly + costs | William Nicholas | Newport | 31st Aug |
| Ellick | Margaret | 1859 | ord to pay 2/- weekly | Francis Young | Caerleon | 24th May |
| Elliott | Ann | 1856 | 2/- weekly + costs | Moore Theophilius | Newport | 20th Mar |
| Evans | Mary | 1851 | case dismissed | Robert Channing | Christchurch | |
| Evans | Mary | 1853 | 1/- weekly + costs | James James | Christchurch | 26th Mar |
| Evans | Mary | 1853 | case dismissed | William Waters | Newport | 31st Oct |
| Evans | Jane | 1858 | 2/6 weekly + costs | Silas Pearce | Newport | 19th Apr |
| Evans | Ann | 1856 | 2/- weekly + 10/- + costs | Richard Cooper | Newport | 13th Dec |
| Falby | Mary | 1859 | case dismissed | James Western | Newport | 5th Mar |
| Flavery | Mary | 1859 | case dismissed | James Western | Christchurch | 10th Sept |
| Gilbert | Sarah | 1847 | ord to pay 2/6 weekly | Edward Russell | Caerleon | 5th Oct |
| Green | Emma | 1851 | case dismissed | Sidney Mathews | Christchurch | |
| Green | Emma | 1852 | 1/6 weekly + costs | Sidney Mathews | Christchurch | 7th Feb |
| Green | Margaret | 1853 | 2/- weekly + 10/- costs | James Moseley | Newport | 18th Apr |
| Green | Caroline | 1857 | case dismissed | William Gingall | Newport | 2nd Nov |
| Griffiths | Hannah | 1849 | ord to apy 1/6 weekly | Richard Cook | Caerleon | 18th Sept |
| Hallen | Mary Ann | 1857 | 2/- weekly + costs | William Hamlet Jones | Newport | 26th Feb |
| Harris | Jane | 1848 | ord to pay 2/- weekly | John Hambley | Caerleon | 11th July |
| Harris | Jane | 1849 | case dismissed | John Davies | Newport | 27th Oct |
| Harris | Ann | 1859 | 2/- weekly + 10/- + costs | David Rowlands | Newport | 13th Aug |
| Hatherley | Matilda | 1853 | 2/- weekly + 10/- costs | Charles Edwards | Newport | 18th Aug |
| Heard | Haverill | 1852 | ord to pay 1/6 weekly | William Hall | Caerleon | 17th Aug |
| Hellen | Mary Ann | 1857 | 2/- weekly + costs | William Hamlet Jones | Newport | 22nd Jan |
| Higginson | Ellen | 1859 | case dismissed | George Hadden | Newport | 19th Mar |
| Holmes | Jane | 1845 | 2/6 weekly + costs | Henry Lawrence | Christchurch | |
| Holmes | Caroline | 1850 | 2/- weekly + 10/- midwife | George Barton | Christchurch | |
| Hooper | Harriett | 1852 | 2/- weekly + costs | David Rogers | Newport | 13th May |
| Hughes | Amy | 1848 | ord to pay 1/6 weekly | Francis Lewis | Caerleon | 30th May |
| Hurley | Leonora | 1851 | 1/6 weekly + costs | John Fitzgerald | Newport | 20th Oct |
| James | Mary | 1847 | 2/- weekly + 10/- midwife | James Baker | Christchurch | |
| James | Catherine | 1851 | case dismissed | James Thomas | Christchurch | |
| James | Martha | 1853 | 2/- weekly + costs | John Mayo | Newport | 19th Mar |
| James | Elizabeth | 1853 | 2/- weekly + 10/- costs | Edward Kelly | Newport | 21st July |
| James | Mary | 1858 | 2/6 weekly + costs | John Thomas | Newport | 11th Jan |
| James | Ann | 1857 | case dismissed | Edward Mathews | Newport | 29th Aug |
| James | Ann | 1857 | 2/- weekly + costs | Edward Lewis | Newport | 19th Sept |
| Jenkins | Margaret | 1846 | ord to pay 1/6 weekly | Charles Lloyd | Caerleon | 11th Aug |
| Jenkins | Sarah (twin) | 1855 | neither party appeared | William Rosser | Newport | 10th Feb |
| Jenkins | Sarah (twin) | 1855 | neither party appeared | William Rosser | Newport | 10th Feb |
| Jenkins | Margaret | 1846 | case dismissed | Daniel Jones | Newport | 27th Apr |
| Jenkins | Ann | 1857 | 2/6 weekly + costs | Grosvenor Munro | Newport | 12th Sept |
| John | Hannah | 1855 | 2/- weekly + 10/- for the midwife | John Parker | Newport | 6th Oct |
| Jones | Susan | 1849 | 1/6 weekly + costs | Richard Harris | Newport | 14th July |
| Jones | Mary | 1854 | 1/6 weekly + costs | Shadrick Davies | Newport | 4th Jan |
| Jones | Ann | 1854 | 2/6 weekly + costs | William Samuel | Newport | 17th June |
| Jones | Elizabeth | 1845 | case dismissed | Rowland James | Newport | 7th Aug |
| Jones | Elizabeth | 1846 | 2/6 weekly + 10/- costs | George Gething jnr | Newport | 9th May |
| Jones | Catherine | 1846 | 2/6 weekly + 10/- costs | James Hughes | Newport | 4th July |
| Jones | Judith | 1846 | case dismissed | Robert Williams | Newport | 23rd Nov |
| Jones | Caroline | 1850 | 1/6 weekly + costs | Lewis Jenkins | Newport | 7th Nov |
| Jones | Mary | 1858 | 2/6 weekly + costs | Phillip Jones | Newport | 28th Jan |
| Jones | Elizabeth | 1858 | case settled | John Doughan | Newport | 3rd Dec |
| Jones | Elizabeth | 1859 | 2/- weekly + costs | Thomas Donoghan | Newport | 6th May |
| Jones | Ann | 1856 | 2/- weekly + 10/- + costs | Thomas Davies | Newport | 22nd Nov |
| Jones | Sarah | 1857 | 2/- weekly + costs | John Edwards | Newport | 7th Mar |
| Jones | Mary | 1858 | 2/- weekly + costs | Walter Thomas | Newport | 15th May |
| Joshua | Emma | 1846 | ord to pay 1/6 weekly | Joseph Legg | Caerleon | 1st Dec |
| Kinnett | Ann | 1857 | case settled | James Wright | Newport | 12th Oct |
| Leane | Ann | 1857 | 2/- weekly + costs | Charles Williams | Newport | 11th Apr |
| Legg | Ann | 1857 | ord to pay 2/- weekly + 10/- w/wife | Thomas Thomas | Caerleon | 15th Dec |
| Lewis | Ann | 1853 | ord to pay 2/- weekly | Joseph Williams | Caerleon | 17th Sept |
| Lewis | Hannah | 1/6 weekly + costs | John Thomas | Newport | ||
| Lewis | Ann | 1850 | 1/6 weekly + costs | William Davies | Newport | 22nd June |
| Lewis | Mary Ann | 1853 | 2/- weekly + costs | Edmond Davies | Newport | 31st Oct |
| Lewis | Mary Ann | 1855 | 1/6 weekly + the doctors fee + costs | Edmond Davies | Newport | 22nd Sept |
| Lewis | Mary | 1849 | 2/- weekly + costs | Benjamin Reynolds | Newport | 12th Mar |
| Lewis | Maria | 1852 | 1/6 weekly + costs | Thomas Honeywell | Newport | 12th Feb |
| Lewis | Esther | 1852 | 1/6 weekly + costs | Edward Roberts | Newport | 14th June |
| Lewis | Mary | 1854 | 2/- weekly + costs | Joseph Milton | Newport | 11th May |
| Lewis | Hannah | 1856 | claim settled | James Henry Williams | Newport | 20th Mar |
| Lewis | Mary | 1856 | 2/- weekly + costs | Thomas Evans | Newport | 15th Nov |
| Lewis | Mary Ann | 1857 | case dismissed | John Austy | Newport | 18th Apr |
| Llewellin | Jane | 1855 | case dismissed | Edmond Morgan | Newport | 14th July |
| Llewellin | Martha | 1855 | case dismissed | Edmond Morgan | Newport | 14th July |
| Marshall | Caroline | 1858 | 2/6 weekly + costs | James Thorn | Newport | 24th June |
| Mathews | Jane | 1858 | case dismissed | Edward Hallfrey Goodman | Newport | 25th Sept |
| McDonnell | Catherine | 1850 | ord to pay 2/- weekly | John Bunfield | Caerleon | 3rd Sept |
| Mills | Mary | 1848 | 2/- weekly + 10/- for the midwife | Thomas Joseph | Newport | 26th Feb |
| Morgan | Selina | 1857 | ord to pay 2/- weekly + 10/- w/wife | Richard Lewis | Caerleon | 15th Dec |
| Morgan | Nora | 1845 | case dismissed | Wm Townsend | Newport | 15th Dec |
| Morgan | Margaret | 1857 | 2/- weekly + costs | Edward Morgan | Newport | 19th Sept |
| Morgan | Ann | 1858 | case dismissed | James Richards | Newport | 1st May |
| Murphy | Catherine | 1855 | 1/6 weekly + costs | Jeremiah Sullivan | Newport | 3rd Dec |
| Murphy | Margaret | 1857 | 2/- weekly + costs | William Jenkins | Newport | 28th Mar |
| Murry | Jane | 1849 | 1/6 weekly + costs | James Flaherty | Newport | 12th Nov |
| Oxford | Harriett | 1856 | 2/6 weekly + costs | Robert Wilcox | Newport | 1st May |
| Parker | Sarah Ann | 1856 | ord to pay 2/6 weekly | Richard Addams | Caerleon | 12th Aug |
| Parker | Lydia | 1848 | 2/- weekly + costs | Henry Cannicutt | Newport | 10th Jan |
| Parsons | Margaret | 1859 | 2/- weekly + costs | William Henry Pennymore | Newport | 27th Apr |
| Pearce | Ann | 1855 | 2/- weekly + costs | George Lewis | Newport | 10th Feb |
| Penhowood | Sarah Ann | 1856 | claim settled | William Heard | Newport | 1st May |
| Peter | Eliza | 1856 | 2/- weekly + costs | Thomas Williams | Newport | 8th Sept |
| Phillips | Ann | 1852 | 1/6 weekly + costs | James Williams | Christchurch | 8th May |
| Phillips | Ellen | 1856 | 2/6 weekly + costs | William Watkins | Newport | 13th Feb |
| Pilliner | Maria | 1852 | 2/- weekly + costs | Thomas Flowers | Newport | 13th May |
| Powell | Mary | 1848 | 2/- weekly + 10/- for the midwife | Luke Thomas | Newport | 28th Oct |
| Price | Mary | 1859 | 1/6 weekly + costs | Thomas Ruddiford | Christchurch | 30th Apr |
| Price | Amelia | 1859 | 2/6 weekly + costs | Josephine Turner | Christchurch | 7th May |
| Price | Mary | 1859 | case dismissed | Thomas Ruddiford | Christchurch | 14th May |
| Prichard | Esther | 1856 | 2/- weekly + costs | Patrick Casey | Newport | 1st May |
| Pritchard | Mary | 1852 | 1/6 weekly + costs | James Edmunds | Christchurch | 18th Dec |
| Prosser | Rachel | 1853 | 1/6 weekly + costs | John Rogers | Newport | 12th Mar |
| Protheroe | Margaret | 1852 | ord to pay 1/6 weekly | Daniel Holiday | Caerleon | 16th Mar |
| Rees | Amy | 1857 | ord to pay 2/- weekly + 10/- w/wife | Abraham Hayward | Caerleon | 10th Mar |
| Rees | Dinah | 1858 | 2/- weekly + costs | William Wheatcroft | Newport | 3rd Sept |
| Richards | Rachel | 1852 | 2/- weekly + costs | William Day | Christchurch | 10th Apr |
| Richards | Mary | 1850 | 2/- weekly + costs | William Morgan | Newport | 30th May |
| Richards | Mary | 1853 | 2/- weekly + costs | George Jeffries | Newport | 6th Aug |
| Roberts | Hannah | 1849 | 1/6 weekly + costs | William Thomas | Newport | 27th Oct |
| Rogers | Ann | 1853 | ord to pay 2/- weekly | Abraham Hayward | Caerleon | 3rd July |
| Rook | Jane | 1845 | 2/- weekly + costs | James Mullock | Newport | 30th Jan |
| Rosser | Elisa | 1851 | ord to pay 2/- weekly | Frederick Phillips | Caerleon | 16th Sept |
| Rosser | Eliza | 1851 | case dismissed | Frederick Phillips | Newport | 29th July |
| Rowe | Ellen | 1856 | 2/- weekly + costs | Thomas Lynch | Newport | 3rd June |
| Russell | Mary Ann | 1859 | 1/6 weekly + 10/- midwife | John Cox | Christchurch | 12th Mar |
| Ryan | Mary | 1846 | case dismissed | John Buckley | Newport | 9th March |
| Ryan | Mary Ann | 1854 | 1/6 weekly + costs | Thomas Jones | Newport | 14th Dec |
| Samuel | Eliza | 1849 | 2/- weekly + costs | William Jones | Newport | 14th July |
| Saunders | Ann | 1852 | ord to pay 1/6 weekly | Jacob Kembury | Caerleon | 12th Oct |
| Saunders | Mary | 1849 | case dismissed | William Bindle | Newport | 27th Aug |
| Saunders | Jane | 1858 | 2/6 weekly + costs | John Llewellin Jones | Newport | 3rd Dec |
| Sheppard | Margaret | 1854 | case dismissed | James Groom | Christchurch | 24th June |
| Smith | Elizabeth | 1845 | 2/6 weekly + 10/- costs | Wm Loden | Newport | 8th Sept |
| Sullivan | Julia | 1855 | 1/6 weekly + costs | Cornelius Murphy | Newport | 29th Oct |
| Tanner | Matilda Eliz.b | 1858 | 2/- weekly + costs | William Harris | Newport | 22nd May |
| Taylor | Mary | 1858 | 2/- weekly + costs | John Bunk | Newport | 22nd Oct |
| Thomas | Jane | 1845 | case dismissed | Wm Toombes | Newport | 24th Jan |
| Thomas | Ellen | 1859 | 2/- weekly + costs | Richard Prichard | Newport | 9th Dec |
| Thomas | Mary | 1857 | 1/6 weekly + costs | Richard Jones | Newport | 19th Sept |
| Thomas | Ann | 1858 | 1/6 weekly + costs | Thomas Griffiths | Newport | 20th Feb |
| Thomas | Ellen | 1859 | case dismissed | Richard Prichard | Newport | 5th Nov |
| Townsend | Louisa | 1847 | 2/- weekly + costs | John Kirby | Newport | 27th May |
| Townsend | Caroline | 1848 | 2/6 weekly + costs | Peter Rooney | Newport | 30th June |
| Troy | Mary Ann | 1857 | 2/- weekly + costs | Joseph Downs | Newport | 25th May |
| Turner | Mary | 1854 | 2/- weekly + costs | George Nash | Newport | 24th Aug |
| Vincent | Jane | 1852 | 1/6 weekly + costs | Knight George | Newport | 29th Jan |
| Wait | Jane | 1857 | 1/6 weekly + costs | Samuel Davies | Newport | 26th Jan |
| Warren | Mary Ann | 1854 | 1/6 weekly + costs | Edward Harris | Christchurch | 12th Aug |
| Waters | Mary | 1849 | ord to pay 2/- weekly | John Lewis | Caerleon | 24th Jan |
| Waters | Ann | 1845 | 1/9 weekly + costs | Edward Shorley | Christchurch | |
| Watkin | Mary | 1850 | ord to pay 2/- weekly | Daniel Cooklin | Caerleon | 11th June |
| Weyman | Laura | 1849 | 2/- weekly + costs | David Evans | Newport | 12th Apr |
| White | Emma | 1848 | 2/- weekly + 10/- for the midwife | Morgan Taylor | Newport | 19th Feb |
| Williams | Hannah | 1847 | ord to pay 2/6 weekly | George Rowlands | Caerleon | 1st July |
| Williams | Ann | 1848 | ord to pay 2/- weekly | John Herbert | Caerleon | 5th Sept |
| Williams | Ann | 1850 | ord to pay 1/- weekly | William Jones | Caerleon | 16th Apr |
| Williams | Harriett | 1850 | 1/6 weekly +10/- midwife | Mark Price | Christchurch | |
| Williams | Sarah | 1851 | 1/6 weekly + costs | William Watkins | Christchurch | |
| Williams | Martha | 1848 | 2/- weekly + 10/- for the midwife | William Phillips | Newport | 9th Sept |
| Williams | Mary | 1848 | 1/6 weekly + costs | Joseph Watkins | Newport | 16th Dec |
| Williams | Ann | 1852 | 1/6 weekly + costs | Thomas Jones | Newport | 23rd Mar |
| Williams | Esther | 1852 | 1/6 weekly + costs | George Hanell | Newport | 19th Aug |
| Williams | Mary | 1855 | 2/6 weekly + costs | Jonathan Knight | Newport | 10th Sept |
| Williams | Mary | 1858 | 2/6 weekly + costs | James Lake | Newport | 8th Mar |
| Williams | Jane | 1856 | 2/- weekly + 10/- + costs | Rees Jones | Newport | 18th Oct |
| Williams | Mary | 1856 | case dismissed | George Branham | Newport | 1st Nov |
| Winstone | Sarah Ann | 1856 | 2/6 weekly + costs | John Moss | Newport | 24th Apr |
1920 Free Press
January 2nd – New House, Goytrey
1.5 miles from Nantyderry Station and 5 miles from either Pontypool or Abergavenny.
Rennie & Jones have been favoured with instructions from Mr T Morgan, who is leaving, to SELL by AUCTION on the premises as above, on Monday, January 12th 1920 the following:
LIVE and DEAD STOCK, comprising:
Young Hereford cow in full profit, due in June
Shorthorn Cow, in full profit with a fat heifer calf
Bay Cob Mare, 15 hands, good worker
Implements, harness, dairy utensils, &c including market cart, nearly new market cart, nearly new spring cart with ripples and set, cider cask, various farm and garden tools, pikes and haul rakes, several G I sheets, set of harrows, dressing hooks, pig net, two knife chaff cutters, wooden corn bin, crushing and other chains, two complete sets of B.M. trap harnesses, bacon rack, barrel churn, butter tub and prints, milk coolers, cheese vats, steelyards &c.
About 3.5 tons of prime hay
Sale at 1.30 prompt – further particulars may be obtained from the auctioneer Newport, Monmouth.
Death of Rev. Joseph Davies – (In Obituaries)
January 23rd – Nantyderry
The best all-round trade for agricultural sales for some months past conducted by Messrs Rennie and Jones was experienced by this firm on behalf of Mr Roger Morgan, Ty Isha, Nantyderry.
There was an exceptionally large company and bidding was so brisk that the sale was concluded in about two and a half hours. The dairy cows included good milking animals of size and colour but they were very short of condition.
January 30th – Alleged stabbing affray at Goytre.
A Serious Knife Wound
On Friday night an elderly haulage contractor named Lewis Morgan, of Goytrey, near Pontypool, was admitted to the Pontypool & District Hospital with a serious knife would on the ear. Francis Prosser, a small holder, also an elderly man, of Goytrey, was on Saturday arrested at Abersychan by P S Powell in connection with the affair.
It was alleged that there had ben ill feeling between the two families for some time and that this was due in some measure to Prosser’s daughter not being appointed organist at Aaron Baptist Chapel, Goytrey, at which Mr Morgan;s son is superintendent of the Sunday school.
On Friday members of the two families are said to have met at the Old Stores, Goytre, where, during a quarrel, Prosser is alleged to have stabbed Morgan with his pocket knife.
Morgan was taken in a motor car to Dr McAlen’s surgery, Pontypool and when the wound had been dressed, to the hospital where he was attended by Dr R W Haslett and detained in a serious condition, having lost a large quantity of blood.
Accused Remanded in Custody.
At Pontypool Police Court on Monday Prosser was brought up before Messrs J Harmeston and J Rosie on a charge of “wilfully and maliciously wounding with a knife one Lewis Morgan, with intent to do him grievious bodily harm, in Goytre, on January 23rd.”
Mr W J Everett, solicitor, Pontypool, appeared for the prosecution and Mr T P Holmes Watkins, Pontypool watched the case on behalf of Prosser.
The only witness called was PS Powell who stated that on Saturday last at Abersychan he arrested and cautioned Prosser, who replied “What I did was in self-defence”. Lewis Morgan, continued witness, is in Pontypool and District Hospital and I produce a certificate from Dr McAllen, who has seen him this morning.
The clerk, (Mr A E Bowen) read the certificate which stated that Morgan was suffering from a stab wound on the left ear, and, in his opinion, would not be out of danger for seven or eight days.
Mr Everett: In these circumstances I ask that Prosser be remanded in custody and kept at Pontypool if possible.
Prisoner was accordingly remanded until Saturday, the question of where he was to be kept in custody being left to the police.
Goytrey Stabbing Charge.
Prosser again remanded.
Francis Prosser was again brought before the Pontypool Magistrates (Col H D Griffiths and Mr F A Smith) on Saturday, charged with maliciously wounding Lewis Morgan, at Goytrey, on January 23rd.
Mr W J Everett appeared for the prosecution by Mr T P Holmes Watkins.
A certificate was put in signed by Dr T McAllen, who has seen the injured man that morning, stating that Morgan was now out of danger, but unable to attend the court.
Mr Watkins applied for a remand on bail. Prosser was a smallholder and had lived in Goytrey all his life. He asked the bench to make the recognizances as low as possible.
The clerk ( Mrs A E Bowen): What is the date for hearing? That is the question.
Mr Everett: Morgan will not be able to attend next Saturday. He will not be allowed to sit up yet.
The clerk: He cannot be remanded until after next Saturday. If necessary he can be remanded again.
Prosser was remanded until the following Saturday (tomorrow) bail being altered to two sureties of £20.
February 20th – Death in Edmonton Canada of Richard John (Jack) Humphries
son of the late Edward of Penystair
March 5th – New Rector of Goytre.
On Wednesday afternoon he Bishop of Llandaff inducted the Rev HCP Belcher to the living of Goytre.
The new incumbent, who will begin his work in the parish next week, was in charge of the parish of Llanmaes, Glamorgan and had previously held curacies at Abergavenny and Blaina.
During the past eight months the Rev H J Fish, rector of Llanvair Kilgeddin, has regularly conducted services at Goytre in addition to carrying out his own parish work.
After next Sunday the new rector will officiate.
March 19th – Mr & Mrs Rufus Evans Honoured.
Mr A Densley, chairman of Pontypool Urban District Council, presided at a social gathering held at the Carpenter’s Arms Goytrey, on Wednesday evening week, when the former licensee, Mr Rufus Evans, was presented by the chairman with a handsome silver-mounted walking stick and Mrs Evans with a beautiful gold broach.
They should not, said Mr Densley let the occasion pass of Mr and Mrs Evans departure from the Carpenter’s Arms without recognising their devoted hospitality on all occasions.
The esteem and regard in which Mr Evans was held was shown last April when he was elected a member of the Goytrey Parish Council. Mr Evans had always been ready to do anything for the good of the district.
On behalf of the local Comrades of the Great War Mr Guppy presented Mr & Mrs Evans with a silver cake stand in recognition of their services.
Mr Evans briefly replied and said it had always given him great pleasure to do all he could for the Comrades. He was sure that in his successor, Cpt J M Cope (Pontypool) they would find a man who would look after their interests and do the best for the district at all times.
The gathering gave a vast arousing welcome to Captain Cope, whose health was drunk with musical honours.
During the evening a splendid musical programme was contributed by Messrs Val Morris, Tom Messenger, Walton G Dobbs, Albert Thomas Andrews, Wm Lewis, Wm Charles Williams, E Morris and A Thomas. Mr Evans was the accompanist.
April 16th – For sale.
Rhode Island Red and other poultry apply Jones, Haymeadow, Goytrey.
April 30th – A Goytrey Assault.
John Guppy (Royal Oak Cottage) summoned for assaulting Edwin Edgar, farmer, Goytrey on April 14th. Mr Harold Saunders prosecuted and Mr W J Everett defended. – Complainant stated that notwithstanding the fact that he told the defendant to go away and leave him in peace he rushed at him and hit him left and right on both sides of the face. The defendant knocked him down and afterwards punched him for about ten minutes.
He had done no work since the assault. The struggle took place in a small pantry and after the assault the complainant’s face was like a small bucket.
Answering Mr Everett, complainant denied he had attempted to strike Guppy with a shovel; in fact he did not do anything.
Mr Everett: You knew that he was a disabled soldier?
Complainant: Yes, and I have been good to him many times.
Abraham Roger, Horseshoe Inn, Mamhilad, said he heard an argument and a scuffle, but he did not know what transpired.
Mr Everett (to the witness): Were you acting as time keeper or referee? (Laughter)
John Knipe said he heard high talk but did not see the fight, there was evidence of it in blood.
PC Taylor said complainant bore evidence of having been badly knocked about. Defendant (of Royal Oak Cottage, Goytrey, who said he was in receipt of a 70 per cent disablement pension, said he spoke to complainant about some wheels which he (defendant ) had bought from the tenant.
Complainant told witness that he could have them, but when he went to fetch them Edgar threatened him with a shovel. They afterwards had a square fight.
The complainant did fall to the ground but witness did not strike him then.
The Chairman said the Bench were of the opinion that an assault had been committed and defendant would be fined 10s.
May 7th – Further Threats at Goytrey.
John Guppy, farmer, Goytrey was summoned for using threats towards Joseph Edwin Edgar at Goytrey on the 27th April.
Mr Harold Saunders prosecuted.
Defendant asked for a fortnight’s adjournment of the case to enable him to prove counter threats.
The Bench proceeded with the case.
Complainant alleged that Guppy threatened him with what he believed was a revolver, defendant saying that he had five cartridges and intended to get witness out of the way.
Witness had not previously been afraid of the defendant but on this occasion he became alarmed and got over the hedge into a field where his father was working.
Guppy denied the evidence and stated that Edgar has similarly threatened him by letting a gun off in a field. Edgar was always sneering about witness and his pension.
The Clerk: Are you content to be bound over?
Guppy: what is the alternative?
The Clerk: one you don’t want to face, it takes two fools to make a quarrel so don’t you be one.
Guppy subsequently consented to be bound over in the sum of £5 for six months and was ordered to pay costs. He expressed his intention of summoning Edgar.
May 14th – Mrs Humphries late of Penystair laid to rest at Saron (In Obituaries).
May 21st – Late Mr Edward Bowen (In Obituaries).
June 4th – Goytre Parish Council meeting
At the parish meeting of the Goytrey Parish Council held in Penpellenny School recently there were present Messrs R Logan (chairman), Rufus Evans, Roger Morgan, D H Morgan, F G Harris, W Knipe, T Jenkins, T Davies and the clerk.
A reply was received from the District Council re tar-spraying the main road at Penpellenny. The District Council agreed to carry out this work as soon as the necessary labour is available. – It was proposed by Mr D H Morgan and seconded by Mr T Jenkins that the “Ton” now leased to Mr Rufus Evans, be advertised for sale as a building site. Mr Evans, being in agreement, the motion was carried unanimously.
The clerk was instructed to write the Great Western Railway calling their attention to the congested state of the siding accommodation at Nantyderry Station and asking for increased facilities forthwith.
The Council considered an application from the Assistant Overseer for an increase of salary. It was decided to write to the Ministry of Health for the scale at present in force.
It was agreed to distribute the charity held by the Council among the necessitous poor of the parish, and a cheque was drawn for this object.
June 4th – Late Mr Evi Harpur (In Obituaries).
June 11th – For Sale by Tender.
Desirable Building Site. Estimated area 1 acre 33 perches, known as the “Common” or “Ton” near Ty Cook, Goytre. All tenders should be sent before June 16th next to the clerk of the Council, Bwrgwm Mawr, Goytre, near Abergavenny.
July 9th – Goytre Church Fete.
The annual sport and fete in connection with St Peter’s Church, Goytre, were held on Tuesday, having been postponed from the previous Thursday on account of bad weather. Tuesday, after a wet morning, turned out beautifully fine and a large number of people took part in what proved a very pleasant gathering.
Tea was served in the schools and the remainder of the programme took place in a field kindly lent by Mr Dowell of Ty Goytre.
The Little Mill brass band played selections and there were numerous side attractions, including an Aunt Sally baby, rings and so on. These were under the supervision of Miss Doris Jackson, Messrs C Cornish, J & H Owen, J Rosser, H Morgan, and H Gwatkin.
The ladies had a number of stalls on which flowers, sweets and confectionary, useful articles and other tempting commodities were offered for sale.
Those in charge here were Mrs Whitehead, Mrs Harris, Mrs Jones, Mrs Lloyd, Mrs Belcher, Misses Bird, M Harris, Finger Jenkins, Williams, Wilks, Gimblett Hobbis, M J Evans, Jenkins (The Mill) and Banfield.
Mrs R Jenkins and Mrs W Jenkins superintended the tea, assisted by other ladies, whilst Miss Mary Harris carried out the duties of the general secretary.
The sports were held in the evening. Captain L D Whitehead acted as judge; Mr E Spencer as handicapper; Mr H Powell as starter; and Messrs C Merrick and C Tedman Jones were sports secretary and treasurer respectively.
Prizes were given and apart from these inducements keen interest was shown in the evening, some of which provided a good deal of fun.
September 17th – Nantyderry.
The members of the Newport Angling Association, held their annual fishing match at Nantyderry on Saturday, but owing to the unfavourable weather, only about half the usual members took part.
The weather cleared about noon and it was decided that the secretary should peg out the ground, each member being allowed about 20 yards to fish in for four hours.
The take of fish was exceptionally small, but those who took part thoroughly enjoyed themselves.
Results:
1. Mr J Dowding 1lb
2. Mr W Houchin 12ozs
3. Mr A Long 11ozs
4. Mr I Hillier 10ozs
No other fish were caught and the remainder of the prizes were held over.
October 13th – Pantglas, Pengroesoped.
J Straker son & Chadwick have received instruction from Mr D Walter (who is leaving) to conduct a sale of:
Live and Dead Stock & C.
Shorthorn Dairy Cow in full milk; Crossbred Calf; Bay Gelding, 8 years, 14.8 (good worker); Pony aged 12.2; Filly Foal; 5 Young Pegigree Gloucester Old Spot Sows; 40 RIR and Black Leghorn Fowls; 3 Indian Runner Drakes;
10 Tons of excellent Hay (to go off)
Agricultural and Outdoor Effects; Dairy Utensils; Antique and Modern Furniture:
On Thursday October 21st 1920 – sale to commence at 2 o’clock
October 22nd – Concert and presentation at Saron Goytre.
November 5th – Cruelty To A Horse.
Alfred James Harold Ball was summoned for cruelty to a horse by working it in an unfit state at Pontypool on 25th October.
PC Morgan said the defendant was was driving a small bay pony attached to a milk float. Witness noticed that the pony was pulling on one side and he stopped the defendant to examine the animal. He discovered an old wound rubbed raw to the to the size of a half crown. On the harness was a quantity of blood.
Defendant said the horse was all right when he left Goytre in the morning. He had only had the animal a few days and was not obliged to have worked it because there were three other horses available.
PS Davies gave corroborative evidence. Supt Barry also spoke to seeing the raw wound.
James Ball, father of the defendant, said the horse was all right when he harnessed it I the morning, “I love a horse as well as I love myself” said the witness, and what I don’t know about horses is hardly worth learning. If there had been anything wrong with the animal my son should not have taken it out. I would not have a horse cruelly treated on any account.
The Bench considered the case proved and fined defendant £1.
November 26th – Memorial Service Chapel Ed.
A Memorial Service was held at Chapel Ed, Goytre, on Wednesday last week when a tablet was unveiled to the memory of Lieut Llewelyn Richards, son of Mrs Richards, Gwynedd, Goytre, who was killed in action at Bapaume.
Mr John Wilks, Little Mill, opened the service by playing the “Dead March in Saul”, the audience standing meanwhile.
The tablet was unveiled by Miss A Wilks, Penpellenny, who made a few appropriate remarks, after which, a solo, “Sleep thy last sleep” was feelingly sung by Mrs J Wilks, Little Mill.
Addresses were then delivered by the Revs. Hussey, Baptist Minister, Aberystwyth and E Symons, Goytre.
November 26th – Presentation of a wristlet watch to Miss Annie Byrde of The Haven, Goytre who is leaving to live in Weston-Super-Mare.
November 26th – Monmouthshire estate sale, Goytre.
Prosser’s land, adjoining Ty Newydd, 2a 4p let at £2, tithe 5s 8d – sold to the tenant, Mr Francis Prosser for £410.
New House, smallholding, 4a 3r 29p, freehold, subject to lives of 66 and 63 years, reserved rent 4d; tithe 18s 6d; sold to the leaseholder, D H Morgan for £250.
The Cider Mill, house and 3a 2r 29p, let at £10; tithe 6s 11d; land tax 2s 6d, sold to Mr James Ball, Goytre Farm £330.
Piece of pasture land adding Lot 1, 1a 2r 28p, let at £1 10s; tithe 2s 4d; sold to Mr Francis Prosser, tenant £60.
Pudda, smallholding, 5a 2r 23p, let at £25; tithe 15s 3d; land tax 3s 4d, sold to the tenant, Mr Henry Morgan, £910.
Pwll Meyrick, cottage, building and 4a 1r 23p, freehold subject to life of 64 years, reserved rent 2s; tithe 10s 3d; sold to James Ball, Goytre Farm £410.
Old garden, pasture and orchard, 22 12plet at £1; tithe 2s 10d – sold to Mr James Ball, £90.
Pasture land, 1a 2r 17p, let at £2; tithe 2s 5d, sold to Mr Francis Prosser, £110.
Small-holding, house and 5a 3r 22p freehold subject to life of 65, reserved rent 4s 6d; tithe 15s 4d ; withdrawn at £240.
Cottage and land, 3a 6r 6p, freehold subject to lease on life of 88 years, reserved rent 1s 3d; tithe 92 7d; sold to Mrs Treharne, Crumlin £340
Two piece of pasture land, 1a 2r 23p freehold subject to lease during life of 68 years, reserved rent 2s 3d; tithe 3s 10d, sold to Mrs D Jones, £140.
Foes-y-bach, pieces of pasture land, 5a 3r 7p, freehold subject to lease on life of 68 years, reserved rent 2s; tithe 4s; sold to Mr L R Bowen, Goytre, £260.
Parc Bach, pasture land, 3a 0r 13p, rent £2; tithe 5s 11d – sold to Mr Rufus Evans, Mamhilad £115.
Four pieces of pasture and arable land, 3a 1r 14p, rent £3; tithe 6s 1d; sold to Mrs Treherne, Crumlin, £235.
Gelli Cottage, buildings and 13a 3r 20p, freehold subject to lease during a life of 70 years, reserved rent 5s 6d; tithe £1 3s 10d; – sold to Mr D H Morgan, leaseholder, £350.
Ty-Twmpyn holding, 3a 2r 25p, let at £14; tithe 9s 11d – sold to Mrs Watts, Llandewi Rhydderch, £650.
Hay Meadow, small holding, 2a 3r 5p, let at £14; tithe 7s 11d – sold to Mr Purnell, Pontnewynydd.
Porth Gwyn, pair of cottages, outbuildings and 2a 2r 33p, rent £6; tithe 8s 9d; sold to the occupier, Mr Cornish, £400.
Block of pasture and arable land 12a 2r 24p, freehold subject to lease during life of the Duke of Connaught, aged 70 reserved rent 2s; tithe £1 1s 9d – sold to Mr R W Byrde £240.
Cae Susana, two pieces of land, 15a 1r 14p, freehold subject to lease during life of the Duke of Connaught, reserved rent 4s; tithe £1 3s 10d; – sold to Mr Edwin Edgar, Goytre, £470.
The Star Cottage, with land, 3a 1r 25p, rent £10; tithe 9s 4d; land tax 3s 9p; sold to the tenant, Mr William Stinchcombe, £180.
Elm Trees, smallholding, 3a 0r 35p, rent £7 7s; tithe 9s 3d; sold to Mrs Williams, Nash Road, Newport £305.
Residential property, Macs-y-bern, 10a 3r, rent £93; tithe £1 7s 6d; land tax 2s 6d; sold to Messrs Davies and Sons, Newport, for a client, £1,950.
Cottage, garden and arable land, 5a 1r 13p, rent £5; tithe 14s; land tax 1s 5d; sold to Mr Messenger £430.
Goytre Cottage and piece of land 39a 1r 13p, mostly freehold subject to lease during life of the Duke of Connaught – sold to Mr R W Byrde, £1,100.
Piece of pasture land, 5a 0r13p, rent £4 10s; tithe 6s 10d; sold to Mr R W Byrde £330.
Long house or Ty Her Farm, 14a 1r 2p; rent £19; tithe £1 14s 10d; land tax 6s 2d; sold to Mr W Vaughan, Pontypool, £1000.
Pen-y-wern Farm, Penpwllenny, 78a 3r, let at £100; tithe £3 12s 7d; land tax 19s 3d; sold to Mr G A Peel, Usk £2,000.
Hawthorn Cottage, Penpwllenny, 1r 5p, held on lease of 63 years from 1890 at £1 rent, sold to Mrs Wilks, £75.
Gable Cottage 24p, rent £6; tithe 10d; sold to tenant, Mr Edward Owen, £150.
Hollybush Cottage, 1a 27p, rent £6; tithe 6s 6d; land tax 3s; sold to tenant, Mr William Weeks, £180.
Piece of pasture land 2r 14p, on lease of 63 years from 1890, rent £1 sold to Mrs Wilks, £30.
Pasture land 3a 2r 2p, rent £4; tithe 5s 10d; sold to Mrs Wilks £290.
Building site, 3r 37p, rent £2; tithe 3s 11d; sold to tenant Mr W Weeks, £130.
Bedgoite (as written) 1r 36p rent £1; tithe 1s 9d; sold to Mr Owen, Goytre, £105.
Ground rent of £3 per annum on land at Penpwllenny on which are three new houses, lease 99 years, from 1912, sold to Mrs Wilks, £60.
Piece of land 2r 5p, with house and smith’s shop, rent £6; tithe 2s 10d; sold to Mr R W Byrde £200.
Two houses at Penpwllenny and three pieces of pasture land, 4a 2r 1p on lease of 40 years from 1906 at £2 p.a.; tithe 13s 2d; sold to Mr R W Byrde £200.
Two pieces of pasture land, 3a 2p, freehold subject to lease during life of the Duke of Connaught at reserved rent of 5s; tithe 9s 6d; sold to Messrs Davies and Sons, Newport.
Coed-yr-alt, 51a 2r 22p, woodland: tithe £2 2s 3d; also piece of garden ground, 3r 5p, tithe 8d; sold to Mr W Lewis, Goytre £325.
1661 Latin Lease
The following is a table of leases for Pelleny Manor and Pelleny, originally in Latin and very kindly transcribed at great length and effort by the wonderful Dave Woolven.
| PELLENY MANOR | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| Edward Earl of Worcester holds one messuage & certain land eid ptin in the Goytrey lately John Thomas ap John & Thomas John Morgan pris the said John & before that Gwillim Phillip Griffith & formerly the heirs of Mirick ap Ivor ap Mr & pays per year ter Michis tantu 2s 4½d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| Jane the relict of Thomas William holds one messuage and diverse land & tent eid ptin in the Goytrey lately viri the said Jane & before that John Thomas ap John & formerly Thomas John Morgan pris the said John & dudu Gwillim Phillip Griffith & formerly the heirs of Mr ap Ivor ap Mr & pays eid per year terio Michis tantum 5s 4d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| [BLANK] holds one barn and diverse land eid ptin lately Jenkin William Howell & Marslie his wife ejus & before that David Thomas William & before that William Phillip Dalia 1s | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| Henry Watkin Rosser gent holds one messuage one barn and diverse land eid ptin lately pris sui & before that Thomas William Phillip Dalia & formerly Richi Thomas Mathew & pays per year 2s | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| [BLANK] holds certain land called Caie yr Deved lately William Watkin Treharne and before that Thomas William Phillip Dalia & pays inde per year 6d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| William Morgan holds one messuage and certain land eid ptin called Tire Ithell lately Thomas William Phillip Dalia & before that Rici Thomas Mathew & pays inde per year 1s 3d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| George Jenkins holds one messuage and diverse land eid ptin near Lyres & Fynon y Waine? Lately pris sui & before that Thomas William Phillip Dalia & pays inde per year 2d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| Jacob Harries holds two closes of land called Coed Cae Duy lately Walter Jones & before that Thomas Jones, Clerk & formerly Thomas William Phillip Dalia & pays inde per year 8d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| The same holds one messuage and certain land eid ptin called Tire y Vydriffe lately Walter Jones & before that Walter Jones pris the said Walter & formerly Thomas William Phillip Dalia & pays inde per year 1s 10d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| Simon Watkin John Thomas holds one parcel of land lately pris sui and before that Thomas William Phillip Dalia & pays inde per year 1d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| William John holds one messuage and certain land eid ptin lately pris sui and before that the said Thomas William Phillip Dalia & pays inde per year 1d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| William Jones, Clerk, holds one messuage and certain land eid ptin lately Katherine verch William Thomas and before that Jenkin David and formerly John Thomas David Iorath & pays inde per year 7½d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| The same William Jones holds one messuage and certain land eid ptin lately Thomas Price & Jane his wife ejus & before that Jenkin David & formerly John Thomas David Iorath & pays per year 7½d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| Jane the relict of Thomas Williams holds certain land called Werne Vel Tire Constable lately viri sui & before that Henry Cadogan & formerly Jenkin David & dudu John Thomas Phillip David Iorath & certain land called Coed Cae Newith & pays inde per year 8d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| Robert Jenkins holds three acres of land called Y Werne in the parish of Goytrey inter regia via ducent a loco dict Melyn y Coed vsus Kemys Bridge & sepas? land the said Robert & terr William John & Christian his wife ejus lately John Harry & before that Henry Cadogan pris the said John & formerly Jane verch Hoyskin & William David ap Jenkin mariti? sui & formerly Rici Llus Morgan & antiquo tempe hir ton y llan & pays per year 1s | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| John Morgan William Howell holds one messuage one barn and certain land eid ptin lately pris sui & before that Valentine Prichard & pays per year 1d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| Elizabeth the relict of Rici William Thomas holds one messuage one barn and certain land lately pris the said Rici & before that Valentine Prichard near Keven Minock & pays inde per year | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| The same Elizabeth holds one messuage & certain land next to Keven Minock lately viri sui & before that Andrew William Rosser & formerly Valentine Prichard & pays inde per year 6d (two entries in one. DW) | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| Henry Chambers holds juxta via at Keven Minock one messuage and certain land eid ptin lately Edri Morgan & before that the heirs of John William John & formerly Phillip Benn & dudu George Herbert militis (soldier) & before that Rici Herbert & Llewellin Beane tewe & pays inde per year 2s | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| William Morgan holds one messuage at Rhyd y Myrch and septe (seven?) closes of land called Caie Keven containing by estimation 40 acres of land lately pris & before that Rici Phillip John & formerly George Herbert & pays inde per year 1s 3½d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| William Herbert armiger holds scitu unius messuage & one close of land called Tire y King lately Francis Jenkins & before that William Williams William Jones & formerly Tydville verch Phillip Eghan & pays inde per year ter Michis tantu 10½d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| Edrus Winter holds one messuage and certain land called Tire y Panuduy & Tire Fynon Henn lately the heirs of Walter ap Gwillim & before that Thomas John ap Gwillim modo in tenura (now in the tenure?) of Rici Cadogan & pays inde per year eod terio 1s 3½d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| The same holds one messuage and diverse land eid ptin called Tire Pen Coed Merick modo in tenure (now in the tenure of?) Car (Charles?) William Phillip & que lately fuer coheirs of John & Walter ap Gwillim & before that Thomas John ap Gwillim & pays per year eod terio 1s 10d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| The same holds one messuage and diverse land eid ptin called Tire yr Allt Lloyd dudu heirs of the said John ap Gwillim & Walter ap Gwillim modo in tenura (now in the tenure of?) Jenkin Simon in fee simple & pays per year 3s 9d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| Robert Ridley holds one parcel of land called Gwerne Dythgy verch Howell lately pris sui & before that Car (Charles?) Cope & formerly the coheirs of John Llus (Llewellin?) Gwyn & formerly Dythgy verch Howell & pays per year 1s 9d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| William John & Christian his wife ejus holds one messuage and diverse land eid ptin lately George Morgan ap Evan & before that Morgan ap Beane & formerly Margaret verch Ievan David Eghan & pays per year 1s 1½d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| PELLENY | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| Charles William Phillip holds two closes of land called Caie Baughe & Gwerlod Caie Baughe lately Walter Thomas Phillip & before that Thomas Phillip pris the said William & formerly Morgan ap Bean Lawrence & pays inde per year ter ans & Michis 7d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| John William Thomas holds one messuage and certain land eid ptin near Pellenny lately pris sui & before that John William Richard & formerly David Phillip David & formerly Phillip David ap Evan Eghan & pays inde per year terr ans & Michis 2s 2d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| John ap John Phillip holds one messuage & diverse parcels of land, meadows, pasture & bose near Pellenny lately pris sui & Margaret verch John & before that John William Richard & formerly David Phillip David & pays per year 2s 2d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| Roger Cadogan holds one messuage & two parcels of land eid ptin called Tyre Coed y Menighe containing 7 acres of land lately pris sui & formerly Rici David Phillip & before that the said Phillip David ap Evan Eghan & pays inde per year 1d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| Roger Morgan holds one messuage two meadows called Gworlod Aythuyd & Gworlod Vanie lately Moysis Watkin fis (brother?) Rici Watkin C… & before that Hopkin David William & formerly Rici David Phillip & pays per year 1s 4d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| William Roger Morgan holds one meadow lately pris sui & before that Robert John Edward & formerly the said Rici David Phillip & formerly the said Phillip David ap Evan Eghan & pays inde per year. | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| Daniel William holds one messuage and certain land eid ptin lately John Treharne David Llewellin & formerly Gwelliane vr (verch = daughter of) Thomas & before that Griffin Howell Gybbon & pays inde per year 1s 8d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| The same David holds one parcel of land lately John Treherne David Llewellin & before that Griffin Howell Gibbon & formerly Ithell Vathar & pays per year 6½d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| Dirikus William holds one messuage one barn & seven closes of land eir ptin lately pris sui & before that Elizabeth Langley & formerly William Rosser David Bean & dudu Roger David ap Bean & pays per year 7½d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| Bartholomew Cadogan holds 4 closes of land called Caie Newith & Caie Ithmot? lately pris sui & before that Rici William Evan & formerly William Bean Phillip & pays per year 6½d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| William Richard holds one acre? and one messuage ad… adjacen lately pris sui & before that Jenkin William Howell & formerly David William & before that the said Rici William Evan & pays inde per year 1d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| Bartholomew Cadogan holds one messuage and diverse land eid ptin lately pris sui & before that Rici William Gwillim Bean & formerly Walter ap John & postea Ievan ap Howell David Evan Gwase & pays per year 2½d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| The same Bartholomew holds one messuage and certain land eid ptin lately pris sui & before that Henry Cadogan & ..ond Lawrence Watkin & dudu Walter ap John & pays inde per year 4d | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Parish Constables 1714 – 1883
Parish Constables were generally unpaid and were expected to implement the Vagabond and Beggars Act of 1494, this act stated that vagabonds and beggars were to be set in stocks for 3 days then whipped until they had left the parish. Their other duties consisted of catching poachers, drunks, hedge damagers, prostitutes, church avoiders, apprehending fathers of bastard children and any other misdemeanours in the parish.
| 1714 | Rowland | Morgan | for his own Lands |
| 1715 | Rumsey | Griffiths | for Mr Charles Morgan |
| 1717 | Wm Thomas | Phillip | for his own Lands |
| 1718 | Isaac | Frederick | for the lands of Wm Morgan |
| 1720 | Daniel William | Harry | |
| 1721 | Jenkins | Rosser | for his own Lands |
| 1726 | William | Mathew | for Penpederhewle |
| 1729 | George | Walbyof | for Mr Hanbury Land |
| 1731 | William | Morgan | for Mr Robert Lands |
| 1735 | William Richard | John | for his own Lands |
| 1738 | Thomas | Rosser | for Penpellemy |
| 1739 | James | Thomas | for the lands Francis Williams |
| 1740 | missing | ||
| 1741 | Joshua | Morgan | for the Widow Jenet Jenkins Land |
| 1742 | John | Gwillim | for his own Lands |
| 1743 | missing | ||
| 1744 | William | Lewis | for John Prichard Lands |
| 1745 | David | Morgan | |
| 1746 | William | Andrews | for his own lands |
| 1747 | Morgan | Evan | for his own lands |
| 1748 | Charles | Lewis | for his own lands |
| 1749 | Isaac | hary | for Thomas Jones Lands |
| 1750 | William | Mathew | for his lease |
| 1751 | Richard | Watkins | for his lease |
| 1752 | missing | ||
| 1753 | Isaac | Lewis | for Widow James Lands |
| 1754 | Thomas | Oliver | for his lease |
| 1755 | John | Morgan | Taylor for his lease |
| 1756 | Oliver | Williams | for Mr Griffiths |
| 1757 | Thomas | Jenkins | for his lease |
| 1758 | James | Rosser | for his own lands |
| 1759 | Thomas | Jenkins | for Daniel Simond Land |
| 1760 | David | Watkins | for his own lands |
| 1761 | Walter | Evans | for Pen y toyn |
| 1762 | John | Morgan | for his own lands |
| 1763 | William | James | for his lease |
| 1764 | John | Morgan | Pontkemes |
| 1765 | William | Morgan | Penystare |
| 1766 | Richard | Watkins | Burgwm |
| 1767 | William | Lewis | own lands |
| 1768 | John | Jones | Ceod Robin |
| 1769 | William | Jones | Butcher for his own |
| 1770 | John Morgan | Evan | his own lease |
| 1771 | Thomas | Jones | own lands |
| 1772 | John | Edwards | Mill lands |
| 1773 | John | Edwards | Melinycoed |
| 1774 | John | Powell | ye house by ye church |
| 1775 | John | Jones | Taylor for his lease |
| 1776 | Micheasl | Thomas | own land |
| 1777 | William | Proger | own lease |
| 1778 | William | Morgan | Penystare |
| 1779 | Jenkin | Daniell | |
| 1780 | William | Williams | Iniss y Pike |
| 1781 | Jenkin | Rosser | for his fathers land |
| 1782 | Edward | Edards | for Mr Jenkins Land |
| 1783 | Richard | Waters | for John Edwards |
| 1784 | Francis | Valant | Coalbrook |
| 1785 | Wm | Hatfields | for his lease |
| 1786 | John | Jeremiah | for his land |
| 1787 | John | Higgs | for lower mill lands |
| 1788 | John | Williams | for his lease |
| 1789 | Timothy | Burten | for James Lewis lands |
| 1790 | Walter | Valent | |
| 1791 | Philip | Jeremiah | for Penpedwarhewl Mr Phillip’s |
| 1792 | William | Jones | for Thomas Jones Lands |
| 1793 | William | Lewis | for late Mary Powell’s lease |
| 1794 | William | Morgan | for lower mill lands |
| 1795 | William | Lewis | Berllan dowill |
| 1796 | Edward | Williams | the shopkeeper |
| 1797 | William | Williams | for late Jenkin Daniels Losmans |
| 1798 | Daniell | Edwards | |
| 1799 | John | Jones | Mellinycoed |
| 1800 | William | Phillips | Parck bach |
| 1801 | Vaughan | Jones | for the late Thos Jones’s land |
| 1802 | William Morgan | Evan | for his lease |
| 1803 | Thomas | Jones | for Llwyncelin |
| 1804 | William | Lewis | for lease lands |
| 1805 | John | Jones | Taylor for his Lease |
| 1806 | Thomas | Prosser | Gelli for his lease |
| 1807 | Thomas | Williams | for Wm Griffiths land |
| 1808 | Francis | David | for Abergwelvon |
| 1809 | William | Jones | for Gwern y Buallt |
| 1810 | Richard | Proger | for his lease |
| 1811 | Henry | Lewis | for late Hatfield |
| 1812 | William | Williams | for late Walter Griffiths lease |
| 1813 | Thomas | Jones | for the late Mrs Rogers |
| 1814 | William | Thomas | for Edward Edwards’s |
| 1815 | Thomas | Prosser | for his own? |
| 1816 | William | Lloyd | for Mary Hughes’s Fferm yr Bdyn |
| 1817 | James | Lewis | for Mr Thos Williams Clerk late Jenkin Daniels |
| 1818 | John | Tuffley | for Illtyd Nicholls Esq |
| 1819 | William | Phillips | Castle |
| 1820 | William | Lewis | Lease lands Wernog Fach |
| 1821 | Lewis | Williams | Miss Ann Jones |
| 1822 | John | Lewis | Timber Dealer |
| 1823 | Thomas | Williams | for his lease |
| 1824 | Thomas | Evans | for his lease |
| 1825 | Richard | Miller | for Henry Morgan |
| 1826 | John | Williams | for late Jenkin Daniel’s Ty’r Iwen |
| 1827 | David | Davies | for Wm Jones Butcher |
| 1828 | William | Jenkins | Penpedair heol his own |
| 1829 | William | Jenkins | by the Canal |
| 1830 | Richard | Proger | for his Lease |
| 1831 | Thomas | Jenkins | for Lwyncelin |
| 1832 | Thomas | Jenkins | for Lwyncelin |
| 1833 | William | Phillips | Castle |
| 1834 | John | Prosser | for his own Penpellenny |
| 1835 | Richard | Jeremiah | for his lease |
| 1836 | Richard | Jeremiah | for his lease |
| 1837 | Jacob | Prosser | for his lease Gelli |
| 1838 | John | Tuffley | for Maes y Beren |
| 1839 | John | Tuffley | for Maes y Beren |
| 1840 | John | Tuffley | for Maes y Beren |
| 1841 | John | Tuffley | for Maes y Beren |
| 1842 | William | Price | for his own |
| 1842 | John | Williams | for his Lease |
| 1843 | William | Price | for his own |
| 1844 | William | Price | for his own |
| 1845 | Henry | Plaisted | for Pydew |
| 1845 | William | Phillips | for Castle |
| 1846 | William | Jones | Mason for his Lease |
| 1846 | William | Jones | Plasterer for Maes y Beren |
| 1847 | William | Jones | Mason for his Lease |
| 1847 | William | Jones | Plasterer for Maes y Beren |
| 1853 | William | Jones | Mason for his Lease |
| 1853 | William | Gwatkin | for Abergwellwn |
| 1855 | William | Jones | Mason for his Lease |
| 1855 | William | Gwatkin | for the Church |
| 1855 | William | Price | for his freehold |
| 1856 | William | Jones | and |
| 1856 | William | Gwatkin | is continue |
| 1857 | William | Price | and |
| 1857 | William | Jones | to continue in office at salary of 19s each |
| 1863 | William | Price | and |
| 1863 | William | Jones | to continue in office at salary of 15s each |
| 1877 | Edard Wm | Gwatkin | for Goitrey ? & |
| 1877 | William | Rosser | for Pencrosshoped |
| 1877 | William | Gwatkin | with a salary |
| 1881 | William | Morgan | The Wern |
| Merric | Jenkins | the miller Melin Coed | |
| 1882 | Robert | Felton | Long House |
| 1882 | Thomas | Preece | Walnut Tree |
| 1883 | George | Spenser | Goytrey |
| John | Griffiths | Maesybarran | |
Requests to the Rev. Williams to publish marriage banns 1755-1765
William James widower and Anne Jones spinster, both of the parish of Goetre were married in the Parish Church of Goetre, by Licence, this 27th Day of May in ye year 1765, by me Josh Davies curate.
This marriage was solemnised between us Anne Jones & Wm James mark.
In the presence of James James & Margaret James.
To the Rev’d Mr Williams Curate of Goetre, Monmouthshire
We Thomas Williams of the Parish of Newland Gloucestershire and Ann Evans of the Parish of Goetre Monmouthshire Spinster who live with my mother in the Common here, and both of us being resident in our respective Parishes for more than 28 Days before the date hereof, desire you to publish the Banns of Matrimony between us according to Law and with all Convenient speed. Given under our Hands this 18th Day of February 1764.
Sir, To the Rev’d Mr Williams Curate of Goetre
We William Morgan of the Parish of Goetre that am the owner of Pen’Star and Martha Jones that live with my Father at Coed y Cerrig in the Parish of Cwm’joy, having each of us resided in our respective Parishes for more than 28 Days before the Date hereof, do jointly desire you to publish the Banns of Matrimony between us according to Law, and with all convenient Speed. Given under out Hands this 30th Day of March 1764.
To the Rev’d Mr Williams Curate of Goetre.
Sir, you are hereby desired to publish Banns of Matrimony between us Thomas Lewis (Shoemaker) of the Parish of Goetre, Widower, and Hannah Taylor of the Town of Abergavenny, Widow, according to Law, & with all convenient Speed. We having resided for more that 28 Days in our Said Parishes, respectively. Given under our Hands this 29th Day of June 1763.
To the Rev’d. Mr Williams Curate of Goetre.
Sir, We William Absalom of the Parish of Lanvihangle Lantarnam, Tyler, & Elizabeth Reynold of your said Parish of Goetre, having, each of us resided in our said Parishes respectively for more than 28 Days immediately preceding the Date, hereof, and do jointly desire you to publish Banns of Matrimony between us according to Law, and with all convenient speed. Given under Both our Hands this 17th Day of May 1763.
William Absalom of the Parish of Lanvihangle Lantarnam, and Elizabeth Reynold of the Parish of Goetre, were married in the Church of Goetre, by Banns, this 22nd Day of June, in the Year of our Lord 1763 by me E Williams, Curate
In the presence of William Francis & William Edward
This marriage was Solemnized by us William Absalom & Elizabeth Reynold
The the Rev’d Mr Eli Williams Curate of Goetre.
Sir, We Edward Jenkins of the Parish of Kemeys Commander, said Mary Proger, of the Parish of Goetre, who have resided there for Several Years, immediately past, & live in a House near a Place called Llwyn-celyn in the sd Parish, do both desire you to publish Banns of Matrimony, between us according to Law, and with all convenient speed. Given under our Hands this 7th day of May 1763.
Edward Jenkins of the Parish of Kemeys Commander, and Mary Proger of the parish of Goetre, by Banns, this 18th Day of June, in the Year of our Lord 1763
In the presence of the mark of Roderick Jenkins, the mark of John Andrew.
This marriage was solemnized by us the mark of Edward Jenkins; the mark of Mary Proger.
The the Rev’d Mr Eli Williams Curate of Goetre
Sir, we John Andrew & Mary Summerfield both of your Parish of Goetre, whose Legal Residens and Place of Abode you well know, desire you to publish Banns of Matrimony between us according to Law, Given under our Hands this 7th Day of May, 1763.
John Andrew and Mary Summerfield both of the Parish of Goetre, were married in the Church of Goetre by Banns, this 3d Day of June, in the year of our Lord 1763 – By me E Williams Curate.
In ye Presence of Wm Andrews and The mark of David Morgan
This marriage was solomnised by us The Mark of John Andrew and The Mark of Mary Summerfield (M)
To the Rev Mr Williams Curate of Goettre.
Sir, Please to Publish Banns of Matrimony between us Thomas Rogers and Mary Morgan Spinster, Both of the Parish of Goettre, and both residing with Ann Morgan Widow, near Rhyd y Myrch, where we have lived for more than 28 days before the Date hereof, given under our Hands this 22nd day of January 1763.
Thomas Rogers and Mary Morgan both of the Parish of Goettre, were married in the Church of Goettre, by Banns, this 14th Day of February in the Year of our Lord 1763 by me E Williams.
In the Presence of The Mark of Walter Jones. The Mark of John Andrew
This marriage was solemised by us The mark of Thomas Rogers; The Mark of Mary Morgan.
To the Rev’d Mr Williams of Curate of Goetre
Sir We Morgan Evan and Ann Bevan both of the Parish of Goetre desire you to publish Banns of Matrimony between us according to the Law Given under both our Hands this 24th Day of December 1762.
Morgan Evan and Ann Bevan both of the Parish of Geottre were married in the Church of Goettre by Banns, this 27th Day of January in the Year of our Lord 1763, by me E Williams Curate
In the presence of The mark of Richard Walters The mark of John Morgan
This Marriage was Solemnized by us The mark of Morgan Evan; The mark of Ann Bevan.
To the Revd Mr Williams Curate of Goettre.
Sir Please to publish Banns of Matrimony between us William Long and Barbara Saunders both Resident in your said Parish of Goettre for more that 28 Days before the Date hereof and live at the House of William Saunders the Father of the said Barbara. We do desire they published with all convenient speed. Given under our Hands this 21st Day of September 1762.
William Long and Barbara Saunders both of the Parish of Goettre, were married in the Church of Goettre, by Banns, this 16th Day of October in the year of our Lord 1762 by me E Williams Curate.
In ye Presence of The Mark of John Jenkins; The Mark of John Andrew
The marriage was Solemnized by us The mark of William Long The mark of Barbara Saunders
Thomas Leonard of the Parish of Langattock juxta Usk, Caerleon, and Mary Barkley of the Parish of Goettre, were married in the Church of Goettre by Licence, this 29th Day of September, in the Year of our Lord, 1762. By me E Williams Curate.
In the Presence of The Mark of John Barkley The Mark of Mary Barkley
This Marriage was Solemnized by us Thomas Leonard The Mark of Mary Barkley.
To the Rev’d Mr Williams Curate of Goettre
Sir We desire you to publish Banns of Matrimony between Samuel Evans & Cecelia Jenkins loyal Residents both of the Parish of Goettre with all due speed. Given under our Hands this 10th Day of July, 1762.
Samuel Evans and Cecilia Jenkins both of the Parish of Geottre, were married in the Church of Goettre, by Banns, this 30th Day of September 1762 by me E Williams Curate.
In the Presence of The Mark of John Jenkins The Mark of John Andrew
This Marriage was Solemnized by us The Mark of Samuel Evans The Mark of Cecilia Jenkins
To the Rev’d Mr Williams Curate of Goettre
Sir, We William Powel, late Churchwarden of your said Parish and Ann James that live with my Parents in the next House to the Church, where I have lived constantly for several years last past do desire you to publish Banns of Matrimony between us with all convenient speed. Given under our Hands this first Day of May 1762.
William Powel and Ann James both of the Parish of Goettre were married in the church of Goettre by Banns, this 26th Day of May, in the Year of our Lord 1762 by me E Williams Curate.
In the Presence of The Mark of John Andrew The Mark of Ann Edwards
This Marriage was Solemnized by us The Mark of William Powell; The Mark of Ann James
Richard Jenkin of the Parish of Lanover, and Ann Harry of the Parish of Goettre, were married in the Church of Goettre, by Licence, this 9th day of July, in the year of our Lord, 1761.
In the Presence of The Mark of Isaac Harry The mark of John Andrew
This marriage was Solemnized by us The Mark of Richard Jenkin The Mark of Anne Harry
To the Curate of Goettre,
Sir, You are hereby desired to publish Banns of Matrimony between us Aaron Harry who do live in my own House in the Parish of Mamheilad and Elizabeth Saunders who do live with Mrs Cook in the Parish of Goettre according to the Law and with all due speed we having respectively both resident in the said Parishes for 28 Days & a great deal more. Subscribed by us the Said Parties this 7th Day of May 1761
Aaron Harry of the Parish of Mamheilad and Elizabeth Saunders of the Parish of Goettre, were married in the Church of Goettre, by Banns, this 5th Day of June, in the year of our Lord 1761.
In the Presence of William Saunders Charles Shaw
This Marriage was Solemnized by us The Mark of Aaron Harry The Mark of Elizabeth Saunders
To the Rev’d Mr Williams Curate of Goettre
We desire you to publish Banns of Matrimony without Delay between us William James & Martha Williams both resident in your Parish for more than 28 Days past and living respectively near the Church with our Parents. Given under our Hands this first Day of May 1761
William James & Martha Williams both of the Parish of Goettre, by Banns, the 22nd Day of May, in the year of our Lord 1761 by me E Williams Curate
Francis Williams; The Mark of Ann James
This marriage was solemnised by us The mark of William James; Martha Williams
To the Rev’d Mr Williams Curate of Goettre
Sir, We John Jenkins of Cwm y Glasgoed in the Parish of Usk and Elizabeth Morgan of Penpellinni in the Parish of Goettre where were each of us have resided respectively for more than 28 Days before the date hereof do desire you to publish Banns of Matrimony between us in the Parish Church of Goettre according to Law and with all due speed. Given under our Hands this 26th Day of March in the Year of our Lord 1761.
John Jenkins of the Parish of Usk and Elizabeth Morgan of the Parish of Goettre by Banns, this first Day of May in the year of our Lord 1761.
In the Presence of The mark of John Andrew The mark of George Walbeof
This Marriage was solemnised by us The Mark of John Jenkins; The Mark of Elizabeth Morgan
To the Rev’d Mr Williams Curate of Goettre
Sir, I Walter Charles of your said Parish Resident with my mother in Cross Hoppet & Mary Williams of the same Parish, that lives with my father near Rhyd-llwyfen, do jointly desire you to publish Banns of Matrimony between us according to Law, & with all due Speed. Given under our hands this 24th Day of April 1760.
Walter Charles and Mary Williams both of the Parish of Goettre, were married in the church of Goettre, by Banns, this 24th Day of May, in the Year of our Lord 1760.
In the Presence of The Mark of William James; The Mark of William Andrew
This marriage was Solemnized by us The Mark of Walter Charles The Mark of Mary Williams
To the Rev’d Mr E Williams
Sir We John Edwards of the Parish of Goettre, living with James Rosser Miller, and Elisabeth Lloyd living near Penpelleni in the said Parish have been both of us therin for 28 Days & upward do desire you to publish Banns of Matrimony between us according to Law. Given under our Hands this 22nd Day of December 1759
John Edwards and Elisabeth Lloyd both of the Parish of Goettre were married in the Church of Goettre by Banns, this 28 Day of January in the Year of our Lord 1760. by me E. Williams Curate.
In the Presence of The Mark of Henry Edwards; The Mark of William Lloyd
This Marriage was Solemniz’d by us The Mark of John Edwards; The Mark of Elisabeth Lloyd.
To the Revd Mr Williams Curate of Goettre
We William Jenkins & Elizabeth Jones who have each of us been resident in your said Parish of Goettre for 28 Days and upwards before the Date hereof and live both of us at Melin y Coed do desire you to publish Banns of Matrimony between us according to Law and with all due Speed given under our Hands this 7th Day of Dec 1759.
William Jenkins and Elizabeth Jones both of the Parish of Geottre were married in the Church of Goettre, by Banns, this 3rd Day of January, in the year of our Lord 1760.
In the Presence of Joan Jones Eliz Watkins
This Marriage was Solemnized by us The Mark of William Jenkins; The Mark of Elizabeth Jones.
To the Rev’d Mr Williams, Curate of Goettre, Oct’r 24.1759
Sir, You are hereby desired to publish Banns of Matrimony between us William Jones and Hester Jones (both Inhabitants of your said Parish of Goettre who now live and both of us have dwelt for several years immediately past at a Place called Ty’r Graig in the said Parish) according to Law, with all convenient speed. Given under our Hands the Day and Year above written.
William Jones and Hester Jones both of the Parish of Goettre were married in the Church of Goettre, by Banns, this 28th of November, in the Year of our Lord 1759. – by me E Williams, Curate.
In the Presence of Henry Williams; Thomas Harries
This Marriage was Solemnized by us The Mark of William Jones; The Mark of Hester Jones.
To the Rev’d. Mr. Williams Curate of Goettre,
Sir, We William Morgan of the Parish of Newchurch and Gwenllian Walbeoff of Penpellenni in your said Parish of Goettre desire you to publish Banns of Matrimony between us according to Law, with all due speed, given under our Hands this 4th Day of May, 1769.
William Morgan of the Parish of Newchurch, and Gwenllian Walbeoff of the Parish of Goettre, were married in the Church of Goettre, by Banns, this 8th Day of June, in the Year of our Lord 1759.
In the Presence of the Mark of George Walbeoff The Mark of Ann Andrew
This Marriage was Somemnized by us William Morgan; The Mark of Gwenllian Walbeoff
Francis David of the Parish of Lanvair Killgidine, and Margaret Jenkins of the Parish of Goettre, were married in the Parish Church of Goettre, by Licence, this first Day of June, in the year of our Lord 1759.
In the Presence of James Jenkins The Mark of George Yorath
This Marriage was was Solemnized by us Francis David Margaret Jenkins
To the Revd Mr Williams Curate of Goettre.
Sir, We William Griffith of Croes yn y Pant in the Parish of Mamheilad and Mary William of the Parish of Goettre desire you to publish Banns of Matrimony between us in your Parish Church of Goettre according to Law and with all due speed given under our Hands this 17th Day of March 1759.
William Griffith of the Parish of Mamheilad and Mary William of the Parish of Goettre, were married in the Church of Goettre by Banns, this 27th Day of April, in the year of our Lord 1759.
In the Presence of William Andrews The Mark of John Andrews
This Marriage was solemnized by us Wm Griffith The Mark of Mary William
To the Revd Mr Williams Curate of Goettre
Sir, We William Harris of Pont Kemmys in the Parish of Lanvair Kilgiddine and Martha Jenkins, Spinster, of the Parish of Goettre that lives with my Father near Penpellenni, each of us having resided respectively for more than 28 Days in our said Parishes do hereby desire you to publish Banns of Matrimony between us with all convenient Speed. Given this first Day of August in ye Year of our Lord 1757.
William Harris of the Parish of Lanvair Kilgiddine, and Martha Jenkins of the Parish of Goettre, were married in the Church of Goettre by Banns this 23rdDay of September, in the year of our Lord 1757. By me E. Williams Curate.
In the Presence of Wm Harris Wm Parhan
This Marriage was Solemnized by us William Harries The Mark of Martha Jenkins
To the Rev’d Mr Williams Curate of Goettre
Sr We William Lloyd and Anne Morgan, Spinster, both of your S’d Parish of Goettre, and living at the Dwelling House of John Morgan Evan, on the Commons there desire you to Publish Banns of Matrimony between us the said Parties with all convenient speed. Given under our Hands, this 18th Day of June, in the Year of our Lord 1757.
William Loyd and Anne Morgan both of the Parish of Goettre, were married in the church of Goettre, by Banns, this 29th Day of July, in the Year of our Lord 1757.
In ye Presence of Ign (Ignatius?) Williams Wm Gwillim
This Marriage was Solemnized by us The Mark of William Lloyd The Mark of Anne Morgan.
The the Rev’d Mr Williams Curate of Goettre
S’r We Francis William now living with John Morgan near Pont Kemeys and Frances Charles of Kevenmeinog both of your Parish of Goettre have resided there for more than 28 Days, before the Date hereof do Desire Banns of Matrimony be published between us according to Law with all speed after your receipt hereof. Given under o’r Hands this 25th Day of January in ye year aforesaid ? 1700 & fifty seven.
Francis William and Frances Charles both of ye Parish of Goettre were married in ye Church of Goettre, by Banns, this 12 Day of February, in ye year of our Lord 1757. By me E Williams Curate.
In ye Presence of the Mark of Walter Charles; The Mark of Elizabeth Charles
This Marriage was Solemnized by us The Mark of Francis Williams; The Mark of Frances Charles
The the Rev’d Mr Williams Curate of Goettre
S’r You are hereby desired to publish Banns of Matrimony between us Morgan Jenkins Husbandman that now live at Lwyncelyn and Anne Griffiths spinster that live with my father Walter Griffith at Penpelleniog both within the Parish of Goettre, given under our Hand this 27 Day of May, in the Year 1756.
Morgan Jenkins & Anne Griffiths both of the Parish of Goettre were married in the Church of Goettre, by Banns, this 16th Day of July, in the Year of our Lord 1756. By me E Williams Goettre.
In the presence of Water Griffith The mark of Rachel William
This Marriage was Solemnized by us Morgan Jenkins Anne Griffiths
The the Rev’d Mr Williams Curate of Goettre
Sr We Matthew Leonard of the Parish of Lanwenarth living at a House call’d Ty William Leonard and Margaret Jenkins at Glan-nant in your Parish of Goettre do desire you to Publish Banns of Matrimony between us and according to Law and with all convenient Speed Given under our Hands this 6th day of March in ye Year of our Lord 1756.
N.B. These banns were publish’d by me E. Williams.
Matthew Leonard of the Parish of Lanwenarth and Margaret Jenkins of the Parish of Goettre were married in the Church of Goettre, by Banns, this 10th Day of May, in the year of our Lord 1756. By me E Williams Curate.
In ye presence of Elen Morley Anne Griffiths
This Marriage was Solemnized by us The Mark of Matthew Leonard ;The Mark of Margaret Jenkins
The the Rev’d Mr Williams Curate of the Parish of Goettre
Sir, You are desired to publi’h Banns of Matrimony between us Thomas Roger’s of the Parish of Pant teg in the County of Monmouth who live near the New Inn in the said Parish and Mary Williams Spinster of your said Parish of Goettre, that now live & have resided there, at my Father’s House, near the Church, for above four weeks, immediately preceeding the Date hereof Given under our Hands this 15 Day of November in ye Year of our Lord 1755.
Thomas Rogers of the Parish of Pant-teg and Mary Williams of the Parish of Goettre, were married in the Church of Goettre, by Banns, this 20th Day of December, in ye year of our Lord 1755 by me E Williams, Curate.
In the Presence of Francis Williams; The Mark of Richard Edward
This Marriage was Solemnized by us Thomas Rogers The Mark of Mary Williams
The the Rev’d Mr Williams Curate of the Parish of Goettre
Sir, You are desired hereby to publi’h Banns of Matrimony, according to Law, between us William Howel Labourer and Inhabitant of your said Parish who live in ye same House where my Father lately did live on Goettre Common and Mary Saunders, spinster also of the said Parish who live with my Father, William Saunders at his Dwell-house, between Croeshoppet & Cefnmeinog. Given under both our Hands this 19th Day of July, in the year of our Lord Christ 1755.
N.B. These Banns were accordingly published by me E. Williams.
William Howel and Mary Saunders both of ye Parish of Goettre were married in the Church of Goettre by Banns this 22nd Day of August in the Year of our Lord 1755.
In the Presence of William Morgan The Mark of William Saunders
This Marriage was Solemnized by us Willam Howel The Mark of Mary Saunders
The the Rev’d Mr Williams Curate of the Parish of Goettre
Sir, You are hereby desired to publish Banns of Matrimony between us Walter Saunders of your said Parish Labourer who have lodged with my Father herein who lives in a Cot near Penpedr heol for more than these twelve months last past and Mary Watkins, Widow, who had liv’d in a Cot since May last on Goettre Common near Penpelllenni within your said Parish. Given under our Hands this 20th Day of May 1755.
These Banns were accordingly published by me E. Williams,
Walter Saunders and Mary Watkins both of the Parish of Goettre were married in the Church of Goettre by Banns this 18th Day of July in the Year of our Lord 1755. By me E. Williams Curate.
In the Presence of The Mark of John Daniel The Mark of Walter Jenkins
This Marriage was Solemniz’d by us the Mark of Walter Saunders the Mark of Mary Watkins
John Prichard of Monkswood in the County of Monmouth and Sarah Lewis of the Parish of Goettre were married in the Church of Geottre by Licence this 11th Day of June in the Year of our Lord 1755 by me E. Wiliams Curate.
This Marriage was Solemniz’d by us John Prichard The Mark of Sarah Lewis
In the Presence of Thomas Prichard John Morgan
The the Rev’d Mr Williams Curate of the Parish of Goettre Monmouthshire.
Sir, we desire you would please to publish the Banns of Matrimony between us William Jones who now live & have now liv’d a full month and upwards in my own House commonly call’d Tir Thomas Leonard in the Parish of Trevethin in the said County of Monmouth and Martha Lewis Spinster that now lives and has lived for for more than one Calendar month past in her Mother’s House Martha Lewis Widow. We in your Parish Church of Goettre on Sunday the 12th Day of May next following. Given under both our Hands this 30th Day of April in the year of our Lord 1754.
These Banns were published according to an Act of Parliament by me E Williams
William Jones of the Parish of Trevethin and Martha Lewis of the Parish of Goettre were married in the Church of Goettre by Banns. (They both being above the Age of 21 Years) the 29th Day of May in the Year of Lord 1754.
By me E. Williams Curate
This Marriage was Solemnized by us in the Presence of The Mark of William Jones The Mark of Martha Lewis
In the Presence of John Morgan The mark of Thomas Jenkins
To the Rev’d Mr Williams Curate of Goettre April ye 19th 1754
Rev’d S’r, You are desired to publish the ye Banns of Matrimony between Richard Watkin of the Parish of Goettre shoemaker and Susanna Philips of the Red Heart in Cross Street Abergavenny on Sunday ye 28th of this Instant April. N.B. Both were over age. Published accordingly by me E, Williams Curate of Goettre
The banns of Marriage between William Roger of the Parish of Monkswood bachelor, and Anne James of the Parish of Goytre Spinster, were legally published in the Parish Church of Goytre at the time of divine service on three several Sundays Viz July ye 17th, 24th and 31st in the year of our Lord 1768 Josh Davies Curate
The above named William Roger & Anne James were married in the parish Church of Goytre, this 20th Day of August in the year of our Lord 1768 by me Josh Davies Curate ibid
This marriage was solemnized between us The mark of William Roger The mark of Anne James
In the presence of The mark of Thomas Morgan; Mary Roger; The mark of Thomas Jenkin
See another Marriage Register book according to Act of Parliament
Collectors of Land Tax
| The Names of Persons that have been Appointed Collectors of Land Tax | ||||||
| 1828 Richard | Jones | |||||
| 1830 Richard | Miller | Penpedairheol | & | Phillip | Morgan | for Jas Morgan Carp’r |
| 1831 John | Jones | for the Lodge | & | John | Watkins | Ty Hir |
| 1832 Charles | Lewis | & | Thomas | Prosser | ||
| 1833 William | Jeremiah | Vedw | & | John P | Smith | Goytrey House |
| 1834 William | Jenkins | & | Henry | James | ||
| 1835 John | Lewis | New Barn | & | John | Jenkins | Penstair |
| 1836 William | Lloyd | Church Farm | & | William | Evans | Trewaelod |
| 1837 Vaughan | Jones | Ty Llwyd | & | Walter | David | for Llwyn Celyn |
| 1838 James | Williams | for Lan Wysg | & | William | Jenkins | Melin Coed |
| 1839 John | Rosser | Pant glas | & | James | Gwatkin | Pen twyn |
| 1840 Thomas | David | Pentre bach | & | William | Vaughan | Wern |
| 1841 Thomas | Watkins | Goytrey Hall | & | John | Watkins | Ty Hir |
| 1842 Phillip | Morgan | & | Thomas | Prosser | ||
| 1843 Thomas | Newman | & | Thomas | Jenkins | Lan | |
| 1844 William | Williams | Goytrey Wharf | & | John | Williams | Carp’t for his lease |
| 1845 John | Prosser | for Pellenig Hse | & | Charles | Lewis | Berllan Dywyll |
| 1846 David | Davies | Royal Oak Penped | & | Thomas | Evans | Half Way House |
| 1847 Thomas | Lewis | & | Owen | Davies | ||
| 1848 William | Jones | Maes y beren | & | Henry | Plaisted | Pydew |
| 1849 William | Jenkins | Canal Bridge | & | William | Jeremiah | Park y brain |
| 1850 William | Lloyd | Church Farm | & | Richard | Jones | Penystair |
| 1851 Jn Walt | Davies | Llwyncelyn | & | John | Rosser | Pantglas |
| 1852 Walter | Morgan | Pentywyn | & | Mordecai | Jones | Coed robin |
Marriage Index 1755-1768
| Andrews | William | Marr of John Andrew | 1763 | witness 71.2 |
| Absalom | William | Lantarnam m Elizabeth Reynold | 1763 | Banns 71.2 |
| Andrew | William | Marr of William Griffith | 1759 | witness 71.2 |
| Andrew | John | Marr of William Griffith | 1759 | witness 71.2 |
| Andrew | William | Marr of Walter Charles | 1760 | witness 71.2 |
| Andrew | John | Marr of Wm Powel | 1762 | witness 71.2 |
| Andrew | John | Marr of Edward Jenkins | 1763 | witness 71.2 |
| Andrew | Margaret | Goy spin m Philip Griffiths of Usk | 1765 | Banns 71.2 |
| Andrew | Barbara | Marr of Phillip Griffiths | 1765 | witness 71.2 |
| Andrew | John | Marr of Thomas Lewis | 1765 | witness 71.2 |
| Andrew | John | Marr of William Matthew | 1766 | witness 71.2 |
| Andrew | John | Marr of Richard Jenkin | 1781 | witness 71.2 |
| Andrew | John | m Mary Summerfield | 1763 | Banns 71.2 |
| Andrews | John | Marr of Samuel Evans | 1762 | witness 71.2 |
| Andrews | John | Marr of Thomas Rogers | 1763 | witness 71.2 |
| Andrews | John | Marr of William Long | 1762 | witness 71.2 |
| Ann | Andrew | Marr of William Morgan | 1759 | witness 71.2 |
| Andrew | John | Marr of John Jenkins | 1761 | witness 71.2 |
| Barkley | Mary | of Goy m Thos Leonard | 1762 | Lic 71.2 |
| Barkley | John | Mar of Thos Leonard | 1762 | witness 71.2 |
| Barkley | Mary | Mar of Thos Leonard | 1762 | witness 71.2 |
| Bevan | Ann | of Goy m Morgan Evan | 1763 | Banns 71.2 |
| Ceceila | Jenkins | of Goy m Samuel Evans | 1762 | Banns 71.2 |
| Charles | Frances | living Kevenmeinog m Francis William | 1757 | Banns 71.2 |
| Charles | Walter | Marr of Francis William | 1757 | witness 71.2 |
| Charles | Elizabeth | Marr of Francis William | 1757 | witness 71.2 |
| Charles | Walter | Cross Hoppet m Mary Williams | 1760 | Banns 71.2 |
| Cook | Mrs | Marr of Eliz Saunders | 1761 | Mention 71.2 |
| Daniel | John | Marr of Walter Saunders | 1755 | witness 71.2 |
| David | William | Marr of William Matthew | 1766 | witness 71.2 |
| Edward | Ann | Marr of Henry Whalby | 1768 | witness 71.2 |
| Edward | Richard | Marr of Thomas Rogers | 1755 | witness 71.2 |
| Edwards | Henry | Marr of John Edwards | 1760 | witness 71.2 |
| Evans | Anne | lives on Common with mother m Thomas Williams | 1764 | Banns 71.2 |
| Evans | Samuel | of Goy m Cecelia Jenkins | 1762 | Banns 71.2 |
| Francis | David | LK m Margaret Jenkins | 1759 | Lic 71.2 |
| Francis | William | marriage of Wm Absalom | 1763 | witness 71.2 |
| George | Walbeoff | Marr of William Morgan | 1759 | witness 71.2 |
| George | Yorath | Marr of Francis David | 1759 | witness 71.2 |
| Griffith | William | Coresynpant Mam m Mary William | 1759 | Banns 71.2 |
| Griffiths | Anne | Spinster lives with father Walter Gtiffiths | 1756 | Banns 71.2 |
| Griffiths | Walter | father of Anne Marr of Morgan Jenkins | 1756 | Mention 71.2 |
| Griffiths | Walter | Marr of Morgan Jenkins | 1756 | witness 71.2 |
| Griffiths | Phillip | bach of Ragland m Margaret Andrew | 1765 | Banns 71.2 |
| Griffiths | Jospeh | Marr of Thomas Lewis | 1765 | witness 71.2 |
| Griffiths | Anne | Marr of Matthew Leonard | 1756 | witness 71.2 |
| Gwilliam | William | Marr of Wm Lloyd | 1757 | witness 71.2 |
| Harries | Thomas | Marr of Wm Jones Tyr Graig | 1759 | witness 71.2 |
| Harris | William | Pont Kemeys L K m Martha Jenkins | 1757 | Banns 71.2 |
| Harris | William | Marr of Wm Harris LK | 1757 | witness 71.2 |
| Harry | Ann | of Goy m Richard Jenkin | 1761 | Lic 71.2 |
| Harry | Aaron | of Mamhilad m Eliz Saunders | 1761 | Banns 71.2 |
| Harry | Isaac | Marr of Richard Jenkin | 1781 | witness 71.2 |
| Howel | William | Lab Goytre Common m Mary Saunders | 1755 | Banns 71.2 |
| Howel | Mary | wid par Goytre m Henry Whalby | 1768 | Banns 71.2 |
| James | William | Wid m Anne Jones | 1765 | Lic 71.2 |
| James | James | marriage of Wm James | 1765 | witness 71.2 |
| James | Margaret | marriage of Wm James | 1765 | witness 71.2 |
| James | Jenkins | Marr of Francis David | 1759 | witness 71.2 |
| James | William | Marr of Walter Charles | 1760 | witness 71.2 |
| James | William | nr Church m Martha Williams | 1761 | Banns 71.2 |
| James | Ann | Marr of William James | 1761 | witness 71.2 |
| James | Ann | Goy m William Rogers | 1768 | Banns 71.2 |
| James | Ann | Live nr Church m Wm Powel | 1762 | Banns 71.2 |
| Jenkin | Thomas | Marr of William Rogers | 1768 | witness 71.2 |
| Jenkin | Thomas | Marr of Henry Whalby | 1768 | witness 71.2 |
| Jenkin | William | Marr of John Jenkin | 1768 | witness 71.2 |
| Jenkin | Thomas | Marr of John Jenkin | 1768 | witness 71.2 |
| Jenkin | Thomas | Marr of Joshua Thomas | 1768 | witness 71.2 |
| Jenkin | Richard | of Llanover m Ann Harry | 1761 | Lic 71.2 |
| Jenkins | Thomas | Marr of William Jones | 1754 | witness 71.2 |
| Jenkins | Walter | Marr of Walter Saunders | 1755 | witness 71.2 |
| Jenkins | Morgan | Husbandman of Lwyncelyn | 1756 | Banns 71.2 |
| Jenkins | Margaret | Glananant m Matthew Leonard | 1756 | Banns 71.2 |
| Jenkins | Martha | Nr Penperlleni m William Harrish LK | 1757 | Banns 71.2 |
| Jenkins | William | Melinycoed m Elizabeth Jenkins | 1759 | Banns 71.2 |
| Jenkins | John | Glascoed Usk m Eliz Morgan | 1761 | Banns 71.2 |
| Jenkins | John | Marr of William Long | 1762 | witness 71.2 |
| Jenkins | John | Marr of Samuel Evans | 1762 | witness 71.2 |
| Jenkins | Edward | Kemeys Comm m Mary Proger | 1763 | Banns 71.2 |
| Jenkins | Roderick | Marr of Edward Jenkins | 1763 | witness 71.2 |
| Jenkins | William | bach of Goy m Margaret Williams | 1765 | Banns 71.2 |
| Jenkins | John | bach of Goy m Eliz Williams | 1768 | Banns 71.2 |
| John | Edwards | living with James Rosser m Elisabeth Lloyd | 1760 | Banns 71.2 |
| Jones | Anne | spinster m Wm James | 1765 | Lic 71.2 |
| Jones | William | Tyr Thos Leonard Trevethin m Martha Lewis | 1754 | Banns 71.2 |
| Jones | Elizabeth | Melinycoed m William Jenkins | 1759 | Banns 71.2 |
| Jones | Joan | Marr of William Jenkins | 1759 | witness 71.2 |
| Jones | William | Tyr Graig m Hester Jones | 1759 | Banns 71.2 |
| Jones | Hester | Tyr Graig m William Jones | 1759 | Banns 71.2 |
| Jones | Walter | Marr of Thomas Rogers | 1763 | witness 71.2 |
| Jones | Martha | Coed y Gerrig Cwm’joy m William Morgan Penstair | 1764 | Banns 71.2 |
| Leonard | Matthew | LW Tyr Wm Leonard m Magt Jenkins | 1756 | Banns 71.2 |
| Leonard | Thomas | of Langatock Caerleon m Mary Barkley | 1762 | Lic 71.2 |
| Lewis | Martha | with mother Martha m William Jones Trev | 1754 | Banns 71.2 |
| Lewis | Sarah | Goy m John Prichard | 1755 | Lic 71.2 |
| Lewis | Thomas | Shoemaker Wid m Hannah Taylor | 1763 | Banns 71.2 |
| Lewis | Thomas | bach of Goytre m Sarah Williams | 1765 | Banns 71.2 |
| Lewis | Margaret | of Goy spin m John Morgan bach | 1768 | Banns 71.2 |
| Lloyd | William | Living on Common with Jn Morgan Evan m Ann Morgan | 1757 | Banns 71.2 |
| Lloyd | William | Marr of John Edwards | 1760 | witness 71.2 |
| Lloyd | Elisabeth | Nr Penperllenni m John Edwards | Banns 71.2 | |
| Long | William | live with Wm Saunders m Barbara | 1762 | Banns 71.2 |
| Margaret | Jenkins | Goytre m Francis David | 1759 | Lic 71.2 |
| Matthew | William | bach of Goy m Margaret Morgan | 1766 | Banns 71.2 |
| Matthews | Barbara | Marr of John Morgan wid | 1768 | witness 71.2 |
| Morely | Elen | Marr of Matthew Leonard | 1756 | witness 71.2 |
| Morgan | John | Marr of William Jones | 1754 | witness 71.2 |
| Morgan | William | Marr of William Howel | 1755 | witness 71.2 |
| Morgan | John | Marr of John Prichard | 1755 | witness 71.2 |
| Morgan | Anne | Living on Coomon with Jn Morgan Evan m Wm Lloyd | 1757 | Banns 71.2 |
| Morgan | John | living Nr Pont Kemmeys m Francis Wm | 1757 | Mention 71.2 |
| Morgan | Elizabeth | Penpellenni m John Jenkins | 1761 | Banns 71.2 |
| Morgan | David | Marr of John Andrew | 1763 | witness 71.2 |
| Morgan | Mary | lived with Anne Morgan nr Rhydymeirch m Thomas Rogers | 1763 | Banns 71.2 |
| Morgan | John | Marr of Morgan Evans | 1763 | witness 71.2 |
| Morgan | William | owner of Pen’star m Martha Jones | 1764 | Banns 71.2 |
| Morgan | David | Marr of Phillip Griffiths | 1765 | witness 71.2 |
| Morgan | Margaret | spinster of Goy m Wm Matthew | 1766 | Banns 71.2 |
| Morgan | Thomas | Marr of William Rogers | 1768 | witness 71.2 |
| Morgan | John | widower m Candy Thomas | 1768 | Banns 71.2 |
| Morgan | William | Marr of John Morgan | 1768 | witness 71.2 |
| Morgan | William | Newchurch m Gwen Walbeoff | 1759 | Banns 71.2 |
| Morgan | John | of Mamhilad bach m Margaret Lewis | 1768 | Banns 71.2 |
| Parham | William | Marr of Wm Harris LK | 1757 | witness 71.2 |
| Phillips | Susanna | Cross St Aber m Richard Watkin | 1754 | Banns 71.2 |
| Pirchard | Thomas | Marr of John Prichard | 1755 | witness 71.2 |
| Powel | William | Churchwarden m Ann James | 1762 | Banns 71.2 |
| Prichard | John | Monkswood m Sarah Lewis | 1755 | Lic 71.2 |
| Proger | Mary | Nr Lwynclelyn m Edward Jenkins | 1763 | Banns 71.2 |
| Prosser | William | Marr of John Morgan wid | 1768 | witness 71.2 |
| Reynold | Elizabeth | of Goytre m Wm Absalom | 1763 | Banns 71.2 |
| Rogers | Thomas | Panteg Nr New Inn m Mary Williams | 1755 | Banns 71.2 |
| Rogers | Thomas | lived with Anne Morgan nr Rhydymeirch m Mary Morgan | 1763 | Banns 71.2 |
| Rogers | William | Monkswood m Ann James | 1768 | Banns 71.2 |
| Rosser | James | Miller Marr of John Edwards | 1760 | Mention 71.2 |
| Rosser | Rachel | spin of Goy m Joshua Thomas | 1768 | Lic 71.2 |
| Rosser | Elizabeth | Marr of Joshua Thomas | 1768 | witness 71.2 |
| Saunders | Mary | with father Wm Saunders of Cosshoppet and Cefnmeinog m Wm Howel | 1755 | Banns 71.2 |
| Saunders | William | between Crosshoppet and Cefnmeinog Marr Wm Howel | 1755 | Mention 71.2 |
| Saunders | William | Marr of William Howel | 1755 | witness 71.2 |
| Saunders | Walter | Nr Penpedarhewl m Mary Watkins | 1755 | Banns 71.2 |
| Saunders | Elizabeth | lives with Mrs Cook m Aaron Harry | 1761 | Banns 71.2 |
| Saunders | William | Marr of Aaron Harry | 1761 | witness 71.2 |
| Saunders | Barbara | live father Wm Saunders m Wm Long | 1762 | Banns 71.2 |
| Shaw | Charles | Marr of Aaron Harry | 1761 | witness 71.2 |
| Summerfield | Mary | m John Andrew | 1763 | Banns 71.2 |
| Taylor | Hannah | Wid of Abergavenny m Thos Lewis | 1763 | Banns 71.2 |
| Thomas | Candy | Spin of Goy m John Morgan wid | 1768 | Banns 71.2 |
| Thomas | Joshua | bach of Goy m Rachel Rosser | 1768 | Lic 71.2 |
| Walbeof | George | Marr of John Jenkins | 1761 | witness 71.2 |
| Walbeoff | Gwenllian | Penpellenni m Wm Morgan | 1759 | Banns 71.2 |
| Watkin | Richard | Goy Shoemaker m Susanna Philips | 1754 | Banns 71.2 |
| Watkins | Mary | wid Goytre Common m Walter Saunders | 1755 | Banns 71.2 |
| Watkins | Elizabeth | Marr of William Jenkins | 1759 | witness 71.2 |
| Watlers | Richard | Marr of Morgan Evans | 1763 | witness 71.2 |
| Whalby | Henry | Bach par Goytre m Mary Howel | 1768 | Banns 71.2 |
| William | Rachel | Marr of Morgan Jenkins | 1756 | witness 71.2 |
| William | Francis | living with John Morgan nr Pont Kemmeys m Frances Charles | 1757 | Banns 71.2 |
| William | Mary | Goytre m Wm Griffith | 1759 | Banns 71.2 |
| Williams | Thomas | Newland Glos m Anne Evans | 1764 | Banns 71.2 |
| Williams | Mary | Nr the Church m Thos Rogers | 1755 | Banns 71.2 |
| Williams | Francis | Marr of Thomas Rogers | 1755 | witness 71.2 |
| Williams | I/Sgn | Marr of Wm Lloyd | 1757 | witness 71.2 |
| Williams | Henry | Marr of Wm Jones Tyr Graig | 1759 | witness 71.2 |
| Williams | Martha | m William James | 1761 | Banns 71.2 |
| Williams | Francis | Marr of William James | 1761 | witness 71.2 |
| Williams | Margaret | spinster of Goy m William Jenkins | 1765 | Banns 71.2 |
| Williams | Phillip | Marr of William Jenkins | 1765 | witness 71.2 |
| Williams | Sarah | spinster of Goytre m Thomas Lewis | 1765 | Banns 71.2 |
| Williams | Elizabeth | spinster m John Jenkins | 1768 | Banns 71.2 |
| Williams | Rees | Marr of John Morgan | 1768 | witness 71.2 |
| Williams | Mary | Rhydloyfen m Walter Charles | 1760 | Banns 71.2 |
| Yorath | Mary | Marr of William Jenkins | 1765 | witness 71.2 |
Goytrey Parish 1788 – 1846
1788. John Edwards for Melin y Coed.
John Jones Coed Robin.
1789. John Edwards for Melin y Coed.
Wm Hatfield.
1790. John Edwards for Melin y Coed.
Wm Hatfield.
1791. John Edwards for Melin y Coed.
Wm Hatfield.
1792. John Edwards for Melin y Coed.
1793. Wm Hatfield.
1794. John Moses for Mr Cooke.
1795. Edward Jeremiah for John Edwards.
1796. John Williams for his lease and Edward Jeremiah.
1798. Richard and Edward Jeremiah.
1799. Richard Jeremiah for the Church Farm and Edward Edwards.
1800 – 1803. Richard Jeremiah and Edward Edwards for the Lan.
1804. Richard Jeremiah and David Williams for his lease.
1805. Richard Jones.
1806. John Jenkins for Henry Simon.
1807. Richard Jones for late Henry Mathews.
1808. Richard Jones and John Jenkins.
1810. Richard Jones and John Jenkins.
1811. Richard Jones and John Jenkins.
1812. Richard Jones and John Jenkins.
1813
1814 [these have been left blank]
1815
1816
1817. Wm Jones butcher and Francis David for Abergwellan.
1818. Wm Jones butcher and Francis David for Abergwellan.
1819. Wm Jones butcher and Francis David for Abergwellan.
1820. Wm Jones butcher and Francis David for Abergwellan.
1821. Wm Rosser for Mr Morgan and Francis David for Abergwellan.
1822. Wm Rosser for Mr Morgan and Francis David for Abergwellan.
1823. Wm Rosser and Wm Hughes for Goytrey Hall.
1824. James Lewis for Goytrey Lodge & John Williams for New Barn.
1825. James Gwatkin – Thos David.
1826. Charles E Bird Esq. – Thos James for Goytrey Lodge.
1827. Charles E Bird Esq. – Thomas James.
1828. Charles E Bird Esq. – Thomas James.
1829.William Evans for New Barn – James Prosser for Mr Dibdin.
1830. William Evans for New Barn – James Prosser for Mr Dibdin.
1831. Wm Evans for New Barn – James Prosser for Lan Wysg.
1832. James Gwatkin for Pentwyn – John Lewis for Melin y Coed.
1833. James Gwatkin for Pentwyn – John Lewis for Melin y Coed.
1834. James Gwatkin for Pentwyn – John Lewis for Melin y Coed.
1835. James Gwatkin for Pentwyn – Charles Lewis for Berllan Dywyll.
1836. James Gwatkin for Pentwyn – Charles Lewis for Berllan Dywyll.
1837. John Rosser for his own – Richard Proger for his lease.
1838. John Rosser and Richard Proger.
1839. John Rosser and Richard Proger.
1840. John Rosser and Richard Proger.
1842. Charles E Bird and Richard Proger.
1843. Charles E Bird and Richard Proger.
1844. Charles E Bird and Richard Proger.
1845. Charles E Bird and Richard Proger.
1846. Charles E Bird and Richard Proger.
People’s Wardens 1920 – present
(The following list was kindly provided by Roger Moss.)
1920-1924 W. J. Jenkins.
1924-1946 Herbert W. Gwatkin.
1946-1960 Capt. Evan Jones.
1960-1965 Robert John Rosser.
1965-1969 William Albert Owen.
1969-1973 Myles J. Gilmore.
1973-1974 Christopher J. Rollason.
1974-1986 Roger John Moss.
1986-1992 Henry James South.
1992-1997 Edith South.
1997-2001 Avril Briggs.
2001-2003 Henry James South.
2003-2016 Heather Rose Smith.
2016-present Janette Ann Millett.